Search icon

RIVERSIDE VILLAS AT BISCAYNE NATIONAL PARK PROPERTYOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE VILLAS AT BISCAYNE NATIONAL PARK PROPERTYOWNER'S 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: 25 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: N04000002016
FEI/EIN Number 200880620

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

Mail Address: P.O.Box 924176, Homestead, FL, 33092, US
Address: 27200 SW 138th Court, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASADESUS ELIANA Vice President P.O.Box 924176, Homestead, FL, 33092
BAZILE FARRAH Treasurer P.O.Box 924176, Homestead, FL, 33092
LOZANO ZOILA MAGGIE President P.O.Box 924176, Homestead, FL, 33092
Michael E. Rehr, Esq. Agent 9500 S. Dadeland Blvd, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 27200 SW 138th Court, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-05-10 27200 SW 138th Court, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2024-05-10 Michael E. Rehr, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 9500 S. Dadeland Blvd, Suite 550, MIAMI, FL 33156 -
AMENDMENT 2017-08-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-01-27
Reg. Agent Change 2021-08-13
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State