Search icon

RIVERCREST APARTMENTS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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