Entity Name: | RIDGEVIEW LAKE ESTATES NORTH HOME OWNERS 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: | 06 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Sep 2001 (24 years ago) |
Document Number: | N93000003562 |
FEI/EIN Number |
650416699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1653 SW 103rd LANE, DAVIE, FL, 33324, US |
Mail Address: | PO BOX 551735, DAVIE, FL, 33355, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO EFREN A | President | 1653 SW 103rd LANE, DAVIE, FL, 33324 |
WEISS DVIR | Vice President | 10491 SW 16th PLACE, DAVIE, FL, 33324 |
BERG SUSANA E | Treasurer | 1731 S.W. 105th LANE, DAVIE, FL, 33324 |
NEEDLEMAN ARLENE | Secretary | 1670 SW 105th LANE, DAVIE, FL, 33324 |
WEISS DVIR | Agent | 10491 SW 16th PLACE, DAVIE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000034645 | PASADENA ESTATES | EXPIRED | 2012-04-11 | 2017-12-31 | - | 4000 HOLLYWOOD BLVD., SUITE 455-S, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 1653 SW 103rd LANE, DAVIE, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 1653 SW 103rd LANE, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-03 | WEISS, DVIR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 10491 SW 16th PLACE, DAVIE, FL 33324 | - |
REINSTATEMENT | 2001-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State