Search icon

CITY VIEW APARTMENTS, INC.

Company Details

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

Agent

Name Role
CARRFOUR SUPPORTIVE HOUSING, INC. Agent

Chairman

Name Role Address
Danner Stephen Chairman 2525 Ponce De Leon Boulevard, Coral Gables, FL, 33134

Director

Name Role Address
Martorella Timothy Director 800 Brickell Ave # PHI, MIAMI, FL, 33131
Fine Carol Director 700 Brickell Avenue, Miami, FL, 33131

Treasurer

Name Role Address
Lopes Caetano Treasurer 1398 SW 1 St 12th Floor, Miami, FL, 33135

President

Name Role Address
BERMAN STEPHANIE President 1398 SW 1 ST, MIAMI, FL, 33135

Secretary

Name Role Address
Fine Carol Secretary 700 Brickell Avenue, Miami, FL, 33131

Vice Chairman

Name Role Address
Vila Jose Vice Chairman 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

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

Events

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

Documents

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