Entity Name: | RIVERVIEW PROMENADE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 30 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | N04000000721 |
FEI/EIN Number |
26-0505327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Eaton Vance Management, 2 International Place, Boston, MA, 02110, US |
Mail Address: | c/o Eaton Vance Management, 2 International Place, Boston, MA, 02110, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Madden Jennifer J | President | c/o Eaton Vance Management, Boston, MA, 02110 |
Barrie John | Vice President | c/o Eaton Vance Management, Boston, MA, 02110 |
LeFave Gary | Treasurer | c/o Eaton Vance Management, Boston, MA, 02110 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | c/o Eaton Vance Management, 2 International Place, Boston, MA 02110 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | c/o Eaton Vance Management, 2 International Place, Boston, MA 02110 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Corporation Service Company | - |
REINSTATEMENT | 2021-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-09-30 |
REINSTATEMENT | 2021-04-06 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State