Search icon

RIVER RIDGE GOLF CLUB, INC.

Company Details

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

Agent

Name Role Address
BOYCE, M.D. Agent 8620 Cessna Drive, NEW PORT RICHEY, FL 34654

President

Name Role Address
BOYCE, M.D. President 8620 Cessna Drive, NEW PORT RICHEY, FL 34654

Director

Name Role Address
BOYCE, M.D. Director 8620 Cessna Drive, NEW PORT RICHEY, FL 34654

Treasurer

Name Role Address
BOYCE, M.D. Treasurer 8620 Cessna Drive, NEW PORT RICHEY, FL 34654

Vice President

Name Role Address
REYNOLDS, B.J. Vice President 8620 Cessna Drive, NEW PORT RICHEY, FL 34654

Fictitious Names

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

Events

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

Documents

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