Search icon

NEW RIVER BUSINESS CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW RIVER BUSINESS CENTRE 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: 03 Feb 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2007 (18 years ago)
Document Number: N05000001130
FEI/EIN Number 203525830

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

Address: 801 SHOTGUN ROAD, UNIT A, SUNRISE, FL, 33326
Mail Address: 2325 NW 102ND PLACE, DORAL, FL, 33172
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ VICTOR Vice President 2325 NW 102ND PLACE, DORAL, FL, 33172
STERN BRETT Secretary 2325 NW 102 PLACE, DORAL, FL, 33172
STERN Steve President 801 SHOTGUN RD, SUNRISE, FL, 33326
EISINGER, BROWN, LEWIS & FRANKEL, P.A. Agent 4000 HOLLYWOOD BLVD., #265 - SOUTH, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-02 801 SHOTGUN ROAD, UNIT A, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 801 SHOTGUN ROAD, UNIT A, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2007-07-19 EISINGER, BROWN, LEWIS & FRANKEL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-07-19 4000 HOLLYWOOD BLVD., #265 - SOUTH, HOLLYWOOD, FL 33021 -
AMENDMENT AND NAME CHANGE 2005-09-13 NEW RIVER BUSINESS CENTRE CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 2005-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000354723 TERMINATED 1000000270463 BROWARD 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State