Search icon

RIVERBEND BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIVERBEND BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: N06000010931
FEI/EIN Number 208234664
Address: 10004 NW 46 ST., SUNRISE, FL, 33351, US
Mail Address: PO Box 451426, SUNRISE, FL, 33345, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON HOME IMPROVEMENT AND MANAGEMENT Agent 21 East Acre Drive, Plantation, FL, 33317

Secretary

Name Role Address
GAYAH SAMUEL Secretary 21 East Acre Drive, Plantation, FL, 33317

President

Name Role Address
Cavo Christopher M President 21 East Acre Drive, Plantation, FL, 33317

Treasurer

Name Role Address
Pereira Roger Treasurer 21 East Acre Drive, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 PATTERSON HOME IMPROVEMENT AND MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 21 East Acre Drive, Plantation, FL 33317 No data
REINSTATEMENT 2019-10-15 No data No data
CHANGE OF MAILING ADDRESS 2019-10-15 10004 NW 46 ST., SUNRISE, FL 33351 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 10004 NW 46 ST., SUNRISE, FL 33351 No data
AMENDMENT 2018-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-10-15
Amendment 2018-04-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State