Entity Name: | RIVERSIDE TERRACE CONDOMINIUM, 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: | 31 Dec 1968 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Oct 2024 (6 months ago) |
Document Number: | 715793 |
FEI/EIN Number |
591267818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1079 Shotgun Rd., The Wright Community Management, Sunrise, FL, 33326, US |
Mail Address: | 1079 Shotgun Rd., The Wright Community Management, Sunrise, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISAHA MICHAEL | Director | 615 North Riverside Drive, Pompano Beach, FL, 33062 |
Dowling Sharon | President | 615 North Riverside Drive, Pompano Beach, FL, 33062 |
DEMBEK JOE | Secretary | 615 North Riverside Drive, Pompano Beach, FL, 33062 |
Tedone Peter | Vice President | 615 North Riverside Drive, Pompano Beach, FL, 33062 |
ROSENFELD DENNIS | Director | 615 North Riverside Terrace, Pompano Beach, FL, 33062 |
Larochelle Marc | Treasurer | 615 Riverside Dr, Pompano Beach, FL, 33062 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 1079 Shotgun Rd., The Wright Community Management, Sunrise, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 1079 Shotgun Rd., The Wright Community Management, Sunrise, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | Hollander,Goode & Lopez, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 314 S. Federal Highway, Dania Beach, FL 33004 | - |
Name | Date |
---|---|
Amendment | 2024-10-10 |
AMENDED ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State