Search icon

RIVIERA GOLF ESTATES CONDOMINIUM UNIT #1, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA GOLF ESTATES CONDOMINIUM UNIT #1, 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: 07 Jan 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: 728586
FEI/EIN Number 591724908

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

Mail Address: 2335 Tamiami Trail N. Ste. 402, NAPLES, FL, 34103, US
Address: c/o Cambridge Property Management, 2335 Tamiami Trail North, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutchinson Rick Treasurer 2335 Tamiami Trail N. Ste. 402, NAPLES, FL, 34103
Brown David Secretary 2335 Tamiami Trail N. Ste. 402, NAPLES, FL, 34103
SIERAK CRAIG Director 2335 Tamiami Trail N. Ste. 402, NAPLES, FL, 34103
Kazmierczak Joyce President 2335 Tamiami Trail N. Ste. 402, NAPLES, FL, 34103
Orisni-Trapasso Lisa Director 2335 Tamiami Trail N. Ste. 402, NAPLES, FL, 34103
CAMBRIDGE PROPERTY MANAGEMENT COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 c/o Cambridge Property Management, 2335 Tamiami Trail North, Ste. 402, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-04-11 c/o Cambridge Property Management, 2335 Tamiami Trail North, Ste. 402, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Cambridge Property Management -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2335 Tamiami Trail N. Ste. 402, Naples, FL 34103 -
AMENDED AND RESTATEDARTICLES 2013-05-08 - -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State