Search icon

RIVERSIDE TERRACE CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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