Entity Name: | RIVERVIEW SOUTH OF DEERFIELD BEACH 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: | 17 Sep 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2012 (13 years ago) |
Document Number: | N05181 |
FEI/EIN Number |
592634708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 W Copans Rd, Margate, FL, 33063, US |
Mail Address: | 5100 West Copans Rd, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosse Danielle | President | 261 NE 19th AVE, Deerfield beach, FL, 33441 |
Williams kali | Vice President | 261 NE 19th ave, Deerfield beach, FL, 33441 |
LeCavallier Rochelle | Secretary | 261 NE 19th AVE, deerfield beach, FL, 33441 |
Rosse Danielle | Agent | 261 NE 19th AVE, Deerfield beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 5100 W Copans Rd, Suite 410, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 5100 W Copans Rd, Suite 410, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Rosse, Danielle | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 261 NE 19th AVE, 5, Deerfield beach, FL 33441 | - |
REINSTATEMENT | 2012-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2007-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1986-09-11 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State