Search icon

RIDGEVIEW TOWERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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