Entity Name: | RIDGEVIEW TOWERS, 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: | 06 Feb 1969 (56 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | 715995 |
FEI/EIN Number |
591313441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3051 NE 48TH STREET, FT. LAUDERDALE, FL, 33308 |
Mail Address: | C/O AVALONPROPERTY MANAGEMENT SERVICES, IN, 3800 INVERRARY BOULEVARD, LAUDERHILL, FL, 33319, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSHANICK MICHAEL | Vice President | 3051 NE 48th Street, Fort Lauderdale, FL, 33308 |
DEVITT GLENN | Treasurer | 3051 NE 48th Street, Fort Lauderdale, FL, 33308 |
Malisani Mark | Secretary | 3051 NE 48th Street, Fort Lauderdale, FL, 33308 |
Okeefe Robert | Director | 3051 NE 48th Street, Fort Lauderdale, FL, 33308 |
SIEGENTHALER ANDREW | President | 3051 NE 48th Street, Fort Lauderdale, FL, 33308 |
Becker & Poliakoff, PA | Agent | 1 East Broward Blvd, FT. LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-21 | 3051 NE 48TH STREET, FT. LAUDERDALE, FL 33308 | - |
AMENDED AND RESTATEDARTICLES | 2021-12-21 | - | - |
AMENDMENT | 2020-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 1 East Broward Blvd, Suite # 1800, FT. LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | Becker & Poliakoff, PA | - |
AMENDMENT | 2014-06-20 | - | - |
REINSTATEMENT | 2013-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-01-28 |
Amended and Restated Articles | 2021-12-21 |
ANNUAL REPORT | 2021-04-01 |
Amendment | 2020-06-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State