Search icon

RIVIERA CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 1986 (38 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: N17696
FEI/EIN Number 592798077

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 161 NE Wavecrest Court, BOCA RATON, FL, 33432, US
Mail Address: P. O. BOX 1155, BOCA RATON, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Keith Director P. O. Box 1155, Boca Raton, FL, 33429
Wohl Cynthia Director P.O. Box 1155, Boca Raton, FL, 33429
MacDougall Katie B President P.O. Box 1155, Boca Raton, FL, 33429
Barth Allan Director P.O. Box 1155, Boca Raton, FL, 33429
Malavenda Edward Vice President P. O. BOX 1155, BOCA RATON, FL, 33429
Liu Nancy Secretary P. O. BOX 1155, BOCA RATON, FL, 33429
MACDOUGALL KATIE Agent 161 NE WAVECREST CT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 161 NE WAVECREST CT, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 161 NE Wavecrest Court, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-03-04 MACDOUGALL, KATIE -
CHANGE OF MAILING ADDRESS 2013-01-30 161 NE Wavecrest Court, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-07-08
AMENDED ANNUAL REPORT 2015-08-20
AMENDED ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State