Entity Name: | CITY VIEW APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Dec 2001 (23 years ago) |
Document Number: | N00000002065 |
FEI/EIN Number | 651072394 |
Address: | 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL, 33135 |
Mail Address: | 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CARRFOUR SUPPORTIVE HOUSING, INC. | Agent |
Name | Role | Address |
---|---|---|
Danner Stephen | Chairman | 2525 Ponce De Leon Boulevard, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Martorella Timothy | Director | 800 Brickell Ave # PHI, MIAMI, FL, 33131 |
Fine Carol | Director | 700 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Lopes Caetano | Treasurer | 1398 SW 1 St 12th Floor, Miami, FL, 33135 |
Name | Role | Address |
---|---|---|
BERMAN STEPHANIE | President | 1398 SW 1 ST, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
Fine Carol | Secretary | 700 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Vila Jose | Vice Chairman | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000013492 | LITTLE RIVER BEND | EXPIRED | 2015-02-06 | 2020-12-31 | No data | 8250 NE 4 AVENUE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL 33135 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL 33135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 1398 SW 1 ST, 12TH FLOOR, MIAMI, FL 33135 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-27 | CARRFOUR SUPPORTIVE HOUSING, INC | No data |
AMENDMENT | 2001-12-17 | No data | No data |
AMENDMENT | 2000-09-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State