Search icon

THE INTRACOASTAL RIVIERA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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