Search icon

RIVERTOWN MANOR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIVERTOWN MANOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Mar 1985 (40 years ago)
Document Number: N08186
FEI/EIN Number 59-2538019
Address: 1001 S.E. 6TH AVE., DEERFIELD BEACH, FL 33441
Mail Address: 1001 S.E. 6TH AVE., DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HAYES, PATRICIA M Agent 1001 S.E. 6TH AVE, APT. F-229, DEERFIELD BEACH, FL 33441

Director

Name Role Address
DeAguiar, Bernardo Director 1001 S.E. 6TH AVE., D-118 DEERFIELD BEACH, FL 33441
Paylo, Vena Director 1001 S.E. 6TH AVE., D-121 DEERFIELD BEACH, FL 33441
Pineda, Jose Director 1001 SE 6Th Ave, C-112 Deerfield, FL 33441

Secretary

Name Role Address
Packo, Celine Secretary 1001 S.E. 6TH AVE., F-128 DEERFIELD BEACH, FL 33441

President

Name Role Address
Pentalow, James President 1001 S.E. 6TH AVE., A-202 DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
Harvey, France Treasurer 1001 S.E. 6TH AVE., B-107 DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
Gillespie, Jay M. Vice President 1001 S E 6th Ave, F-229 D-221 Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 1001 S.E. 6TH AVE., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 1998-02-26 HAYES, PATRICIA M No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-26 1001 S.E. 6TH AVE, APT. F-229, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 1990-06-20 1001 S.E. 6TH AVE., DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State