Search icon

RIVER RUN YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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