Entity Name: | RIVER RUN YACHT CLUB 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: | 26 Mar 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 1993 (31 years ago) |
Document Number: | 756963 |
FEI/EIN Number |
592218930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Vesta Property Services, 13595 SW 134 Avenue, Miami, FL, 33186, US |
Mail Address: | c/o Vesta Property Services, 13595 SW 134 Avenue, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENERIO LUIS | President | c/o Vesta Property Services, Miami, FL, 33186 |
FONTIRROCHE CHARLIE | Vice President | c/o Vesta Property Services, Miami, FL, 33186 |
CABRERA IVAN | Director | c/o Vesta Property Services, Miami, FL, 33186 |
FERNANDEZ JORGE | Director | c/o Vesta Property Services, Miami, FL, 33186 |
Cruz Rene | Director | c/o Vesta Property Services, Miami, FL, 33186 |
Fernandez Wanda | Treasurer | c/o Vesta Property Services, Miami, FL, 33186 |
SIEGFRIED, RIVERA, HYMAN, LERNER, DE LA TO | Agent | 201 ALHAMBRA CIRLCE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | c/o Vesta Property Services, 13595 SW 134 Avenue, Suite 108, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | SIEGFRIED, RIVERA, HYMAN, LERNER, DE LA TORRE, MARS & SOBEL P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 201 ALHAMBRA CIRLCE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | c/o Vesta Property Services, 13595 SW 134 Avenue, Suite 108, Miami, FL 33186 | - |
REINSTATEMENT | 1993-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State