Search icon

RITTENHOUSE SQUARE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: RITTENHOUSE SQUARE CONDOMINIUM, 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: 12 Feb 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2006 (19 years ago)
Document Number: 725532
FEI/EIN Number 650756870

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

Address: 6211 SW 78 STREET, SOUTH MIAMI, FL, 33143, US
Mail Address: 8325 SW 62 Avenue, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDE PETER President 8325 SW 62 AVENUE, South Miami, FL, 33143
SOGBE CESAR Vice President 6215 SW 78 STREET, SOUTH MIAMI, FL, 33143
TERRAFIRMA TERRI Secretary 7700 SW 62 AVENUE, SOUTH MIAMI, FL, 33143
Moussa Eric Treasurer 6221 SW 78 Street, South Miami, FL, 33143
Reynolds Linda Othe 6221 SW 78 Street, South Miami, FL, 33143
Jude Peter T Agent 8325 SW 62 AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 6211 SW 78 STREET, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-01-30 6211 SW 78 STREET, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2022-01-30 Jude, Peter T -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 8325 SW 62 AVENUE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2006-08-23 - -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State