Search icon

RIVER BREEZE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER BREEZE II 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: 09 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2012 (13 years ago)
Document Number: N04000005773
FEI/EIN Number 202281150

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

Address: 1453 SW 3 St, Miami, FL, 33135, US
Mail Address: P.O. BOX 800639, AVENTURA, FL, 33280, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Righetti Silvio President P.O. BOX 800639, AVENTURA, FL, 33280
SCHUH ALINA Treasurer P.O. BOX 800639, AVENTURA, FL, 33280
FROST PROPERTY MANAGEMENT Agent 520 NW 165 Street Road, Miami, FL, 33169
Kaufmann Mauricio Vice President P.O. BOX 800639, AVENTURA, FL, 33280

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1453 SW 3 St, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 520 NW 165 Street Road, 101, Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-02-06 1453 SW 3 St, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2019-02-06 FROST PROPERTY MANAGEMENT -
REINSTATEMENT 2012-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000016326 LAPSED 2009-8137 SP 05 CIR. 11TH CIR. JUD, MIAMI DADE 2010-01-19 2015-01-20 $1018.39 JUAN A. FIGUEROA, P.A., CPA, 1428 BRICKELL AVENUE, SUITE 206, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State