Search icon

REVA DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: REVA DEVELOPMENT CORPORATION
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: 02 Nov 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2013 (11 years ago)
Document Number: N04000010288
FEI/EIN Number 364563315

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

Address: 300 SW 1st Avenue, Suite 155, Fort Lauderdale, FL, 33301, US
Mail Address: 300 SW 1st Avenue, Suite 155, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gadson George Chairman 300 SW 1st Avenue, Fort Lauderdale, FL, 33301
DUBOSE SHERWOOD Vice Chairman 300 SW 1st Avenue, Fort Lauderdale, FL, 33301
Patterson Don D President 300 SW 1st Avenue, Fort Lauderdale, FL, 33301
PATTERSON DON D Agent 300 SW 1st Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 300 SW 1st Avenue, Suite 155, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-07-15 300 SW 1st Avenue, Suite 155, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 300 SW 1st Avenue, Suite 155, Fort Lauderdale, FL 33301 -
AMENDMENT AND NAME CHANGE 2013-11-07 REVA DEVELOPMENT CORPORATION -
REGISTERED AGENT NAME CHANGED 2013-11-07 PATTERSON, DON D -
AMENDMENT 2005-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000265971 ACTIVE CACE 2020-009704 BROWARD COUNTY CIRCUIT COURT 2020-07-31 2025-08-03 $48,080.79 BROOKS & SCARPA ARCHITECTS, INC., 1147 NE 7TH AVENUE, SUITE 506, FORT LAUDERDALE, FL 33304

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State