Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER PARK CIVIC CENTER, INC.

Filing Information
713675 59-1707512 11/20/1967 FL ACTIVE REINSTATEMENT 10/11/2014
Principal Address
145 VIRGINIA STREET
CRESCENT CITY, FL 32112

Changed: 02/05/2020
Mailing Address
PO BOX 143
GEORGETOWN, FL 32139-0143

Changed: 04/06/2021
Registered Agent Name & Address KIENHOLZ, LINDA O
103 SOUTH AVENUE
CRESCENT CITY, FL 32112

Name Changed: 10/11/2014

Address Changed: 10/11/2014
Officer/Director Detail Name & Address

Title T

Kienholz, Linda O.
103 South Ave
CRESCENT CITY, FL 32112

Title VP

Criswell, Karen
147 River Tee Dr
CRESCENT CITY, FL 32112

Title P

Routt, James
104 Indiana St
CRESCENT CITY, FL 32112

Title S

FOLKS, ALLISON P
139 River Tee Drive
CRESCENT CITY, FL 32112

Title D

Shafer, Sue
108 Douglas St
CRESCENT CITY, FL 32112

Title D

Lohr, Jan
122 Tennessee Ave
CRESCENT CITY, FL 32112

Title D

Brunetta, Jean
Putter Lane
CRESCENT CITY, FL 32112

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/12/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
01/14/2016 -- ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
10/11/2014 -- REINSTATEMENT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- REINSTATEMENT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
02/05/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
08/13/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format