Search icon

RIVERVIEW SOUTH OF DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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