Entity Name: | RIOPLAZA CONDOMINIUM NORTH 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 Jul 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2004 (21 years ago) |
Document Number: | N27257 |
FEI/EIN Number |
650085560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 SW 1 Street, MIAMI, FL, 33130, US |
Mail Address: | 501 SW 1 STREET, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alfonso Lorena | Secretary | 501 SW 1 STREET, MIAMI, FL, 33130 |
Ochoa Fernandez Victor | Treasurer | 501 SW 1 STREET, MIAMI, FL, 33130 |
Perez Jover | Director | 501 SW 1 STREET, MIAMI, FL, 33130 |
Cruz Wady | Director | 501 SW 1 STREET, MIAMI, FL, 33130 |
Wong Ghu Yen | Vice President | 501 SW 1 STREET, MIAMI, FL, 33130 |
Borroto Marta | President | 501 SW 1 STREET, MIAMI, FL, 33130 |
MIAMI POWERHOUSE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1000 Fifth Street, 208, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Miami Powerhouse Management | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 501 SW 1 Street, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 501 SW 1 Street, MIAMI, FL 33130 | - |
REINSTATEMENT | 2004-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1993-08-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-07 |
AMENDED ANNUAL REPORT | 2017-09-25 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State