Entity Name: | RIVERWALK PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Oct 1992 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | V72974 |
FEI/EIN Number | 65-0362788 |
Address: | 2632 NE 1ST AVE, WILTON MANORS, FL 33334 |
Mail Address: | 2632 NE 1ST AVE, WILTON MANORS, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICK, JEFFREY | Agent | 2632 NE 1ST AVE, WILTON MANORS, FL 33334 |
Name | Role | Address |
---|---|---|
SICK, JEFFREY | Director | 2632 NE FIRST AVENUE, WILTON MANORS, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-30 | 2632 NE 1ST AVE, WILTON MANORS, FL 33334 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-30 | 2632 NE 1ST AVE, WILTON MANORS, FL 33334 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-30 | 2632 NE 1ST AVE, WILTON MANORS, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2001-02-01 | SICK, JEFFREY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-23 |
ANNUAL REPORT | 2007-07-30 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-02-14 |
Off/Dir Resignation | 2005-01-06 |
ANNUAL REPORT | 2004-08-03 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-02-01 |
ANNUAL REPORT | 2000-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State