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 |
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 |
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 | - | - |
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