Entity Name: | RIVERCREST APARTMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 1962 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2011 (14 years ago) |
Document Number: | 707046 |
FEI/EIN Number |
591006477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 S.E. 4th Street, Fort Lauderdale, FL, 33301, US |
Mail Address: | c/o Meridian Realty Management, PO Box 460909, Fort Lauderdale, FL, 33346, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAVENS STEVEN | Secretary | c/o Meridian Realty Management, Fort Lauderdale, FL, 33346 |
BACHEWICZ ALLAN | Treasurer | c/o Meridian Realty Management, Fort Lauderdale, FL, 33346 |
Feierabend Christopher D | Director | c/o Meridian Realty Management, Fort Lauderdale, FL, 33346 |
Burkhart Paul J | Director | c/o Meridian Realty Management, Fort Lauderdale, FL, 33346 |
CRAUMER MARTHA | President | c/o Meridian Realty Management, Fort Lauderdale, FL, 33346 |
Yellin Jonathan Esq. | Agent | Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 818 S.E. 4th Street, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 818 S.E. 4th Street, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-06 | Yellin, Jonathan, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-06 | Backer Aboud Poliakoff & Foelster, LLP, 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2011-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-07-11 |
ANNUAL REPORT | 2018-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State