Search icon

RIOPLAZA CONDOMINIUM NORTH ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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