Search icon

RIVERSIDE BREEZES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERSIDE BREEZES 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: 22 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: N05000006486
FEI/EIN Number 203122765

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

Mail Address: c/o Premier Association Management, 4502 Inverrary Blvd, Lauderhill, FL, 33319, US
Address: 1429 SW 9 STREET, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Backer Poliakoff & Foelster Agent 400 S Dixie Hwy, Boca Raton, FL, 33432
Petgrave Richard President c/o Premier Association Management, Lauderhill, FL, 33319
Fernandez Emma Vice President c/o Premier Association Management, Lauderhill, FL, 33319
Olbrycht Monika Secretary c/o Premier Association Management, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 1429 SW 9 STREET, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 400 S Dixie Hwy, 420, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Backer Poliakoff & Foelster -
REINSTATEMENT 2010-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 1429 SW 9 STREET, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-12-08 - -
AMENDMENT 2008-07-02 - -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State