Entity Name: | RIVERVIEW ESTATES 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: | 07 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2024 (5 months ago) |
Document Number: | N13379 |
FEI/EIN Number |
592634211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10601 Berner Lane, Riverview, FL, 33578, US |
Mail Address: | 10601 Berner Lane, Riverview, FL, 33678, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hess Michael | Secretary | 10616 BERNER LANE, RIVERVIEW, FL, 33578 |
Angel John | Vice President | 10624 BERNER LANE, RIVERVIEW, FL, 33578 |
Mena Natalie | President | 10601 Berner LN, Riverview, FL, 33578 |
Mendez Wilmer | Treasurer | 10605 Berner Lane, Riverview, FL, 33578 |
Mena Natalie | Agent | 10601 BERNER LANE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 10601 BERNER LANE, RIVERVIEW, FL 33578 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-10 | 10601 Berner Lane, Riverview, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2023-08-10 | 10601 Berner Lane, Riverview, FL 33578 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-10 | Mena, Natalie | - |
REINSTATEMENT | 2016-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-26 |
AMENDED ANNUAL REPORT | 2023-08-10 |
AMENDED ANNUAL REPORT | 2023-07-01 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-09 |
AMENDED ANNUAL REPORT | 2019-10-15 |
AMENDED ANNUAL REPORT | 2019-07-08 |
ANNUAL REPORT | 2019-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State