Search icon

CONSOLIDATED PROPERTIES OF RIVIERA BEACH, INC.

Company Details

Entity Name: CONSOLIDATED PROPERTIES OF RIVIERA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Nov 2001 (23 years ago)
Document Number: P01000109027
FEI/EIN Number 36-4497647
Mail Address: PO BOX 350430, FORT LAUDERDALE, FL 33335
Address: 6951 GARDEN ROAD, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MRWOGBQGT7PH55 P01000109027 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Eisensmith, Jeffrey R, 5561 North University Drive, Coral Springs, US-FL, US, 33067
Headquarters PO Box 350430, Fort Lauderdale, US-FL, US, 33335

Registration details

Registration Date 2018-11-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P01000109027

Agent

Name Role Address
EISENSMITH, JEFFREY R Agent 5561 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33067

President

Name Role Address
CARLTON, DONALD RJR President 3141 SE 14 AVENUE, FORT LAUDERDALE, FL 33316

Director

Name Role Address
CARLTON, DONALD RJR Director 3141 SE 14 AVENUE, FORT LAUDERDALE, FL 33316

Secretary

Name Role Address
SISKA, JOSEPH R Secretary 3141 SE 14 AVENUE, FORT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-25 EISENSMITH, JEFFREY R No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 5561 N UNIVERSITY DRIVE, CORAL SPRINGS, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 6951 GARDEN ROAD, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2006-03-08 6951 GARDEN ROAD, RIVIERA BEACH, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21

Date of last update: 31 Jan 2025

Sources: Florida Department of State