Search icon

RIDGEVIEW GARDENS CONDOMINIUM "1" ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: RIDGEVIEW GARDENS CONDOMINIUM "1" 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: 13 Dec 1983 (41 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 17 Apr 1992 (33 years ago)
Document Number: N00309
FEI/EIN Number 592378229

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

Mail Address: P.O. BOX 924176, HOMESTEAD, FL, 33092, US
Address: C/O HARBOR MGMT. SVCS, INC., 15600 SW 288 ST., STE. 406, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckford Dawn M President C/O HARBOR MGMT. SVCS, INC., HOMESTEAD, FL, 33033
SALAZAR ERNESTO Vice President C/O HARBOR MGMT. SVCS, INC., HOMESTEAD, FL, 33033
Hart- Benton Deborah Secretary C/O HARBOR MGMT. SVCS, INC., HOMESTEAD, FL, 33033
Muni Fermin O Treasurer C/O HARBOR MGMT. SVCS, INC., HOMESTEAD, FL, 33033
LAW OFFICE OF MICHAEL E. REHR, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 C/O HARBOR MGMT. SVCS, INC., 15600 SW 288 ST., STE. 406, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2024-10-07 LAW OFFICE OF MICHAEL E. REHR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 9990 SW 77 AVE PH-4, 10723 SW 104 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2004-02-27 C/O HARBOR MGMT. SVCS, INC., 15600 SW 288 ST., STE. 406, HOMESTEAD, FL 33033 -
EVENT CONVERTED TO NOTES 1992-04-17 - -

Documents

Name Date
Reg. Agent Change 2024-10-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State