Entity Name: | NORTH RIVERVIEW 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: | 11 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | N01000002532 |
FEI/EIN Number |
651146731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NORTH RIVERVIEW, 1629 NW N. RIVER DRIVE, MIAMI, FL, 33125, US |
Mail Address: | C/O THE 12 TOWERS PROPERTY MANAGEMENT LLC., P.O. BOX 450176, MIAMI, FL, 33245, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALA FONG LUIS | President | 1000 NW 1 AVE, MIAMI, FL, 33136 |
CALA FONG LUIS | Director | 1000 NW 1 AVE, MIAMI, FL, 33136 |
RODRIGUEZ FRANCISCO | Treasurer | 1001 SW 105 AVE, MIAMI, FL, 33174 |
SANTIAGO ANTONIO | Agent | THE 12 TOWERS PROPERTY MANAGEMENT LLC, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | THE 12 TOWERS PROPERTY MANAGEMENT LLC, 2009 NW 1 ST, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | SANTIAGO, ANTONIO | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | NORTH RIVERVIEW, 1629 NW N. RIVER DRIVE, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | NORTH RIVERVIEW, 1629 NW N. RIVER DRIVE, MIAMI, FL 33125 | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-09-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-10-03 |
AMENDED ANNUAL REPORT | 2022-09-28 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-10-25 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-06-20 |
REINSTATEMENT | 2020-03-05 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State