Entity Name: | RIVER RIDGE GOLF CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Sep 1992 (32 years ago) |
Document Number: | V65464 |
FEI/EIN Number | 59-3142922 |
Address: | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 |
Mail Address: | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYCE, M.D. | Agent | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
BOYCE, M.D. | President | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
BOYCE, M.D. | Director | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
BOYCE, M.D. | Treasurer | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 |
Name | Role | Address |
---|---|---|
REYNOLDS, B.J. | Vice President | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000062378 | PUTTER'S BAR & GRILL | EXPIRED | 2016-06-24 | 2021-12-31 | No data | 9119 RIDGE RD. PMB 90, NEW PORT RICHEY, FL, 34654 |
G09000100483 | PUTTERS BAR & GRILL | EXPIRED | 2009-05-28 | 2014-12-31 | No data | 11022 TEE TIME CIRCLE, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | BOYCE, M.D. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State