Search icon

RIVIERA HOUSING CORP. - Florida Company Profile

Company Details

Entity Name: RIVIERA HOUSING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1992 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F92000000061
FEI/EIN Number 043169887

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

Address: ONE BOSTON PLACE, STE 2100, BOSTON, MA, 02108, US
Mail Address: ONE BOSTON PLACE, STE 2100, BOSTON, MA, 02108, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
COLLINS CHRISTOPHER W President 72 HARBOR ST., MANCHESTER, MA, 01944
COLLINS CHRISTOPHER W Director 72 HARBOR ST., MANCHESTER, MA, 01944

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-12 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-05-05 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 ONE BOSTON PLACE, STE 2100, BOSTON, MA 02108 -
CHANGE OF MAILING ADDRESS 1996-05-01 ONE BOSTON PLACE, STE 2100, BOSTON, MA 02108 -
REINSTATEMENT 1995-03-02 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2006-07-12
Reg. Agent Change 2004-05-05
Reg. Agent Change 2004-03-16
ANNUAL REPORT 2003-06-10
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State