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 |
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 | - |
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 | - | - |
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