Entity Name: | RIVER TERRACE, INC. A CONDOMINIUM |
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: | 21 Aug 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | 724151 |
FEI/EIN Number |
591512704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311, US |
Mail Address: | 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDES CRAIG | Treasurer | 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311 |
Moriarty John | Secretary | 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311 |
O'BRIEN BILL | President | 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311 |
Caminiti John | Director | 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311 |
Hill Lorri M | Agent | 2319 N Andrews Avenue, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Hill, Lorri M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 2319 N Andrews Avenue, Fort Lauderdale, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 2319 N Andrews Avenue, Fort Lauderdale, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2319 N Andrews Avenue, Fort Lauderdale, FL 33311 | - |
AMENDMENT | 2018-01-29 | - | - |
REINSTATEMENT | 2004-06-14 | - | - |
NAME CHANGE AMENDMENT | 2004-06-14 | RIVER TERRACE, INC. A CONDOMINIUM | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-20 |
Amendment | 2018-01-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State