Entity Name: | RIVERVIEW 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: | 11 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 1997 (28 years ago) |
Document Number: | 726382 |
FEI/EIN Number |
591508232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 NE 4TH CT, MIAMI, FL, 33138, US |
Mail Address: | 328 crandon blvd 119-310, key Biscayne, FL, 33149, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAEHNLE George | President | 328 crandon blvd 119-310, key Biscayne, FL, 33149 |
Bradley Les | Vice President | 328 crandon blvd 119-310, key Biscayne, FL, 33149 |
Vargas Johanna | Treasurer | 328 crandon blvd 119-310, key Biscayne, FL, 33149 |
PUIG ISABELL m | Director | 328 crandon blvd 119-310, key Biscayne, FL, 33149 |
Pastor Zoraida | Secretary | 8200 NW 41 ST, Doral, FL, 33166 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-03 | 7801 NE 4TH CT, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 7801 NE 4TH CT, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | BECKER & POLIAKOFF, PA | - |
REINSTATEMENT | 1997-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1989-11-21 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-09-07 |
AMENDED ANNUAL REPORT | 2018-08-10 |
ANNUAL REPORT | 2018-02-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State