Entity Name: | RIVERSIDE TOWERS, INC., A CONDOMINIUM |
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: | 08 Jul 1968 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jan 1969 (56 years ago) |
Document Number: | 714911 |
FEI/EIN Number |
591302745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 N. RIVERSIDE DR., POMPANO BEACH, FL, 33062, US |
Mail Address: | 303 N. RIVERSIDE DR., POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baxter Judy | Director | 303 N. RIVERSIDE DR. #601, POMPANO BEACH, FL, 33062 |
Caza Francois | President | 303 N. RIVERSIDE DR. APT #305, POMPANO BEACH, FL, 33062 |
Marcoux Renaud | Director | 303 N RIVERSIDE DR #1006, POMPANO BEACH, FL, 33062 |
Woronkiewicz Daniel | Secretary | 303 N. Riverside Dr #204, Pompano Beach, FL, 33062 |
Caza Francois | Agent | 303 N. RIVERSIDE DR. #803, POMPANO BEACH, FL, 33062 |
Blankers Gary | Treasurer | 303 N. RIVERSIDE DR. #702, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Caza, Francois | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-26 | 303 N. RIVERSIDE DR. #803, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 303 N. RIVERSIDE DR., POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 303 N. RIVERSIDE DR., POMPANO BEACH, FL 33062 | - |
NAME CHANGE AMENDMENT | 1969-01-08 | RIVERSIDE TOWERS, INC., A CONDOMINIUM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State