Search icon

RIVERVIEW CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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