Search icon

RIVER PARC PROFESSIONAL CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER PARC PROFESSIONAL CENTRE 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: 23 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: N98000004352
FEI/EIN Number 650861769

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

Address: 20800 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
Mail Address: 20800 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAZI ANA M President 20800 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180
Rub Mario Dr. Secretary 20776 West Dixie Hwy, AVENTURA, FL, 33180
Garazi Isaac Dr. Treasurer 20800 W DIXIE HWY, AVENTURA, FL, 33180
GARAZI ANA M Agent 20800 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900324 AVENTURA PROFESSIONAL PLAZA EXPIRED 2009-01-15 2024-12-31 - 20764 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 GARAZI, ANA M -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 20800 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-01-27 20800 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 20800 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -
AMENDMENT 2022-06-13 - -
AMENDMENT 2006-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-27
Amendment 2022-06-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State