Search icon

RIVERVIEW NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW NORTH 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 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 1986 (39 years ago)
Document Number: N05770
FEI/EIN Number 591314187

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

Mail Address: C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Address: C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE WAYNE President 333 NE 19TH AVENUE # 303, DEERFIELD BCH, FL, 33441
KRAMER FRANK Vice President 1537 E HILLSBORO BLVD #741, DEERFIELD BEACH, FL, 33441
ROSSI ANTHONY Director 333 NE 19 Avenue #205, DEERFIELD BEACH, FL, 33441
HARDT BARBARA Secretary 333 NE 19 Avenue #403, DEERFIELD BEACH, FL, 33441
HARDT BARBARA Treasurer 333 NE 19 Avenue #403, DEERFIELD BEACH, FL, 33441
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-25 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2016-03-22 C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 1986-05-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
Reg. Agent Change 2019-11-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2017-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State