Search icon

RIZON WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIZON WEST 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: 23 Jul 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: 727009
FEI/EIN Number 591592205

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

Address: c/o Allied Property Management Group, Inc., 1711 Worthington Rd, West Palm Beach, FL, 33409, US
Mail Address: c/o Allied Property Management Group, Inc., 1711 Worthington Rd, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN RICHARD President c/o Allied Property Management Group, Inc., West Palm Beach, FL, 33409
WILLIAMSON HAROLD LJr. Vice President c/o Allied Property Management Group, Inc., West Palm Beach, FL, 33409
Maccarone Richard Treasurer c/o Allied Property Management Group, Inc., West Palm Beach, FL, 33409
MASON JAMES M Secretary c/o Allied Property Management Group, Inc., West Palm Beach, FL, 33409
RUSSO CARMINE Director c/o Allied Property Management Group, Inc., West Palm Beach, FL, 33409
Rubin Steven Agent 980 N Federal Hwy, Boca Raton, FL, 33432
Avery Mark Director c/o Allied Property Management Group, Inc., West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 c/o Allied Property Management Group, Inc., 1711 Worthington Rd, Suite 103, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-04-19 c/o Allied Property Management Group, Inc., 1711 Worthington Rd, Suite 103, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Rubin, Steven -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 980 N Federal Hwy, Suite 440, Boca Raton, FL 33432 -
AMENDMENT 2016-11-14 - -
AMENDMENT 2015-12-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State