Search icon

LATITUDE RIVERFRONT PLAZA MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATITUDE RIVERFRONT PLAZA MASTER 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: 21 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: N04000007157
FEI/EIN Number 208819254

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

Address: 185 SW 7th Street, Suite 1200, Miami, FL, 33130, US
Mail Address: 185 SW 7th Street, Suite 1200, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH-WILL KAREN President 185 SW 7TH ST, SUITE 1200, MIAMI, FL, 33130
FISH-WILL KAREN Director 185 SW 7TH ST, SUITE 1200, MIAMI, FL, 33130
CORCELLI GUY Vice President 185 SW 7TH ST, SUITE 1200, MIAMI, FL, 33130
CORCELLI GUY Director 185 SW 7TH ST, SUITE 1200, MIAMI, FL, 33130
GARCIA JACQUELINE Secretary 185 SW 7th Street, Miami, FL, 33130
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 185 SW 7th Street, Suite 1200, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 185 SW 7th Street, Suite 1200, Miami, FL 33130 -
AMENDMENT 2022-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1200 Park Central Blvd South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Kaye Bender Rembaum -
AMENDMENT 2012-06-08 - -
AMENDMENT 2009-04-24 - -
AMENDMENT 2008-10-01 - -
AMENDMENT 2007-03-07 - -
REINSTATEMENT 2007-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
Amendment 2022-12-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State