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 |
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 |
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 | - | - |
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 |
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