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 |
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 |
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 | - | - |
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