Entity Name: | RIVIERA ISLES HOMEOWNER'S 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 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Aug 2001 (24 years ago) |
Document Number: | N95000004254 |
FEI/EIN Number |
30-0884367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 2319 N Andrews Ave, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Siotkas Doukas | Director | 652 Riviera Isle Dr, Fort Lauderdale, FL, 33301 |
Marcinkevich John | Director | 653 Riviera Isle Dr, Fort Lauderdale, FL, 33301 |
Cleary Timothy | Vice President | 518 Solar Isle Dr, Fort Lauderdale, FL, 33301 |
Ruddy Mike | President | 610 Solar Isle Drive, Fort Lauderdale, FL, 33301 |
Olefson Jessica | Director | 500 Solar Isles Drive, Fort Lauderdale, FL, 33311 |
SMAART LLC | Agent | - |
GIORDANO JEAN | Director | 621 SOLAR ISLE DRIVE, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000037200 | RIVIERA ISLE IMPROVEMENT ASSOCIATION | ACTIVE | 2023-03-21 | 2028-12-31 | - | 2319 N ANDREWS AVE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | SMAART LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2319 N Andrews Ave, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2001-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-05 |
AMENDED ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State