Search icon

RIVERSIDE VILLAS, INC.

Company Details

Entity Name: RIVERSIDE VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: N04000008415
FEI/EIN Number 201693049
Address: 712 SW 14TH AVE, FORT LAUDERDALE, FL, 33312
Mail Address: 712 SW 14TH AVE, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brown Michael p Agent 668 EAGLE CIR, DELRAY BEACH, FL, 334441839

President

Name Role Address
Fernandez Aaron President 716 Sw 14th ave, Fort lauderdale, FL, 33312

Secretary

Name Role Address
Brown Michael Secretary 668 Eagle Circle, Delray Beach, FL, 33444

Non

Name Role Address
Allen Matthew Non 240 SW 31st Street, Fort Lauderdale, FL, 33315

Treasurer

Name Role Address
Brown Michael Treasurer 668 EAGLE CIR, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 668 EAGLE CIR, DELRAY BEACH, FL 33444-1839 No data
REINSTATEMENT 2022-03-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-27 Brown, Michael p No data
REINSTATEMENT 2019-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2006-02-03 712 SW 14TH AVE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 712 SW 14TH AVE, FORT LAUDERDALE, FL 33312 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-03-09
AMENDED ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2020-01-05
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State