Search icon

RIVER MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER MANOR CONDOMINIUM ASSOCIATION, 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: 21 Aug 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: 724153
FEI/EIN Number 591491321

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: C/O Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Craig President C/O Miami Management, Inc., Sunrise, FL, 33323
Murphy Wilfred Vice President C/O Miami Management, Inc., Sunrise, FL, 33323
WETHERINGTON ANTHONY Treasurer C/O Miami Management, Inc., Sunrise, FL, 33323
Tecco Mark Secretary C/O Miami Management, Inc., Sunrise, FL, 33323
Beckford Jacqueline Director C/O Miami Management, Inc., Sunrise, FL, 33323
PEYTON BOLIN, PL Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 C/O Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-07-14 C/O Miami Management, Inc., 1145 Sawgrass Corporate Parkway, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-19 3343 W COMMERCIAL BLVD, SUITE 100, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2013-07-10 PEYTON BOLIN, PL -
AMENDMENT 2012-11-05 - -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State