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 |
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 |
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 | - | - |
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