Search icon

RICHMOND "F" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RICHMOND "F" CONDOMINIUM 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 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2012 (13 years ago)
Document Number: 737627
FEI/EIN Number 591940145

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

Address: 448 RICHMOND F, DEERFIELD BEACH, FL, 33442, US
Mail Address: 448 RICHMOND F, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
slomovitz naomi President 448 RICHMOND F, DEERFIELD BEACH, FL, 33442
STONELAKE ARTHUR Director 244 Richmond F, Deerfield Beach, FL, 33442
NIZON ALEXANDER Director 451 RICHMOND F, Deerfield Beach, FL, 33442
MONAKER ELAINE Secretary 245 RICHMOND F, Deerfield Beach, FL, 33442
KLEINMAN ABE Treasurer 351 RICHMOND F, DEERFIELD BEACH, FL, 33442
SLOMOVITZ NAOMI Agent 2101 CENTREPARK WEST DR, WEST PALM BEACH, FL, 33409
SMITH ERNEST Vice President 348 RICHMOND F, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-26 SLOMOVITZ, NAOMI -
CHANGE OF MAILING ADDRESS 2019-02-19 448 RICHMOND F, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 2101 CENTREPARK WEST DR, SUITE 110, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 448 RICHMOND F, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2012-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 1991-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State