Entity Name: | RITA APARTMENTS IV, 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: | 15 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | 747175 |
FEI/EIN Number |
592267882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 531 NORTH J ST, LAKE WORTH, FL, 33460, US |
Mail Address: | 6129 Bay Isles Dr, BOYNTON BEACH, NY, 33437, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPO-GONZALEZ AMANDA | President | 531 NORTH J STREET, LAKE WORTH, FL, 33460 |
CAPORUSSO DOMENICO | Secretary | 6129 BAY ISLES DRIVE, BOYNTON BEACH, FL, 33437 |
MCORISON DAVID | Vice President | 211 N. LATITUDE CIRCLE, DELRAY BEACH, FL, 33483 |
PIOSIK ROB | Director | 531 NORTH J STREET, LAKE WORTH BEACH, FL, 33460 |
Caporusso Domenico | Agent | 6129 Bay Isles Dr, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 6129 Bay Isles Dr, BOYNTON BEACH, FL 33437 | - |
REINSTATEMENT | 2024-03-22 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 531 NORTH J ST, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Caporusso, Domenico | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2022-01-19 | - | - |
REINSTATEMENT | 2020-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 531 NORTH J ST, LAKE WORTH, FL 33460 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-22 |
Reg. Agent Change | 2022-05-10 |
Amendment | 2022-01-19 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-28 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State