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 |
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 | - |
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 | - | - |
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