Search icon

RIDGEVIEW LAKE ESTATES NORTH HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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