Entity Name: | THE INTRACOASTAL RIVIERA, 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: | 15 Nov 1971 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Apr 2013 (12 years ago) |
Document Number: | 722085 |
FEI/EIN Number |
591440455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3605/3655 NE 32ND AVENUE, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2727 E Oakland Park Blvd, Suite 301, Fort Lauderdale, FL, 33306-1625, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWNING STEVEN | President | 3655 NE 32nd Avenue, Fort Lauderdale, FL, 33308 |
Notte Gary D | Vice President | 3655 NE 32nd Avenue, Fort Lauderdale, FL, 33308 |
Goodhile Cynthia A | Secretary | 3605 NE 32nd Avenue, Fort Lauderdale, FL, 33308 |
Bancroft James R | Treasurer | 3655 NE 32nd Avenue, Fort Lauderdale, FL, 33308 |
DeTorres John | Director | 4705 Roosevelt Street, Hollywood, FL, 33021 |
Fiedler Rodney W | Manager | 2727 E Oakland Park Blvd, Fort Lauderdale, FL, 333061625 |
CABOT MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-12-05 | 3605/3655 NE 32ND AVENUE, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | Cabot Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 2727 E Oakland Park Blvd, Suite 301, Fort Lauderdale, FL 33306-1625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-08 | 3605/3655 NE 32ND AVENUE, FORT LAUDERDALE, FL 33308 | - |
AMENDED AND RESTATEDARTICLES | 2013-04-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000114553 | TERMINATED | 1000000946567 | BROWARD | 2023-03-13 | 2033-03-15 | $ 840.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-12-05 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-09 |
Reg. Agent Change | 2017-06-14 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State