Search icon

RIO NUEVO "C" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIO NUEVO "C" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Oct 1967 (57 years ago)
Document Number: 713479
FEI/EIN Number 59-1205250
Address: 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311
Mail Address: 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hill, Lorri M Agent 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311

Secretary

Name Role Address
Celmer, Al Secretary 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311

Treasurer

Name Role Address
Durling, Susan Treasurer 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311

Director

Name Role Address
Ireland, Jason Director 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311
Tysenn, Diane Director 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311

President

Name Role Address
Capone, Charlie President 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311

Vice President

Name Role Address
Gregory, Thomas, III Vice President 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Hill, Lorri M No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2020-09-17 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State