Search icon

RIVERVIEW VILLAS OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERVIEW VILLAS OF SOUTH BEACH CONDOMINIUM 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: 30 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: N97000007204
FEI/EIN Number 651048152

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3801 INDIAN CREEK DR., MIAMI BEACH, FL, 33140, US
Mail Address: c/o CPPMs of SFL, 25 SE 2nd Ave, Suite 714, Miami, FL, 33131, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Field Tyler Vice President 3801 INDIAN CREEK DR., MIAMI BEACH, FL, 33140
Field Tyler Treasurer 3801 INDIAN CREEK DR., MIAMI BEACH, FL, 33140
ROMERO ROXANA Secretary 3801 INDIAN CREEK DR., MIAMI BEACH, FL, 33140
Consulting, Project & Property Management Agent c/o CPPMs of SFL, Miami, FL, 33131
AGUIRRE MARIANGELES President 3801 INDIAN CREEK DR., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 c/o CPPMs of SFL, 25 SE 2nd Ave, Suite 714, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-01-31 3801 INDIAN CREEK DR., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Consulting, Project & Property Management Services of SFL, LLC -
AMENDMENT 2022-08-04 - -
REINSTATEMENT 2012-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000351962 LAPSED 09-6514 CC 26 03 MIAMI-DADE COUNTY 2010-02-12 2015-02-24 $5699.78 IMPERIAL PREMIUM FUNDING INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-01
Amendment 2022-08-04
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-12-05
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State