Search icon

RIVIERA ISLES HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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