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 |
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 | - |
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 | - | - |
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