Search icon

RIVERVIEW PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW PLACE 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: 24 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2001 (24 years ago)
Document Number: 767161
FEI/EIN Number 592314014

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

Mail Address: P O BOX 403818, MIAMI BEACH, FL, 33140-1818, US
Address: 3637 INDIAN CREEK DR, LOBBY OFFICE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN JACK DIR Director 3637 INDIAN CREEK DR, MIAMI BEACH, FL, 33140
HANDLER SHIA President 3637 INDIAN CREEK DR, MIAMI BEACH, FL, 33140
BICKEL JACOB Board Member 3637 INDIAN CREEK DR, MIAMI BEACH, FL, 33140
BICKEL JACOB Director 3637 INDIAN CREEK DR, MIAMI BEACH, FL, 33140
FREUND MENDEL DIR Director 3637 INDIAN CREEK DR, MIAMI BEACH, FL, 33140
LIPSKAR YOSIE Agent C/O BEACH PROPERTIES INC., MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-04-23 3637 INDIAN CREEK DR, LOBBY OFFICE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 C/O BEACH PROPERTIES INC., 3100 COLLINS AVENUE, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2002-04-24 LIPSKAR, YOSIE -
REINSTATEMENT 2001-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-27 3637 INDIAN CREEK DR, LOBBY OFFICE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1987-01-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State