Entity Name: | CITY VIEW BY THE RIVER 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: | 05 Feb 2007 (18 years ago) |
Document Number: | N07000001251 |
FEI/EIN Number |
208774346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1229-1235 1241 NW 6TH STREET, MIAMI, FL, 33125 |
Mail Address: | PO BOX 228503, Doral, FL, 33222, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jardines Hailu | President | PO BOX 228503, Doral, FL, 33222 |
CORDERO DOUGLAS | Secretary | PO BOX 228503, Miami, FL, 33222 |
Fernandez Fernando | Treasurer | PO BOX 228503, Doral, FL, 33222 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-23 | 1229-1235 1241 NW 6TH STREET, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 1229-1235 1241 NW 6TH STREET, MIAMI, FL 33125 | - |
AMENDMENT AND NAME CHANGE | 2012-05-30 | J316 EMPOWERMENT CENTER INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-22 |
Reg. Agent Change | 2019-09-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-28 |
Reg. Agent Change | 2017-08-25 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State