Entity Name: | THE RIVIERA CONDOMINIUM 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 Feb 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | 710349 |
FEI/EIN Number |
591146046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 NE 191th Street, Miami, FL, 33179, US |
Mail Address: | Ardent Property Group, LLC, 6625 Miami Lakes Dr., Miami Lakes, FL, 33014, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Risco Gladys | Secretary | 6625 Miami Lakes Dr., Miami Lakes, FL, 33014 |
LIEF JEFFREY | President | 6625 Miami Lakes Dr., Miami Lakes, FL, 33014 |
Quiros Yariel | Director | 6625 Miami Lakes Dr., Miami Lakes, FL, 33014 |
MARINO LUCIA | Vice President | 6625 Miami Lakes Dr., Miami Lakes, FL, 33014 |
WEBER BRITTANY | Director | 6625 Miami Lakes Dr., Miami Lakes, FL, 33014 |
CELLINERI EVELYN | Director | 6625 Miami Lakes Dr., Miami Lakes, FL, 33014 |
PETERSON, BALDOR & MARANGES, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1150 NE 191th Street, Office, Miami, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-02 | 1150 NE 191th Street, Office, Miami, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 8000 SW 117 AVE, #206, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-29 | PETERSON, BALDOR, & MARANGES, PLLC. | - |
AMENDMENT | 2017-02-27 | - | - |
AMENDMENT | 2016-05-23 | - | - |
AMENDMENT | 2015-12-28 | - | - |
AMENDMENT | 2015-07-06 | - | - |
NAME CHANGE AMENDMENT | 1970-01-23 | THE RIVIERA CONDOMINIUM APARTMENTS, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-24 |
AMENDED ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-10-18 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-09-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State