Search icon

RIVIERA HARBOR CONDOMINIUM ASSOCIATION, INC

Company Details

Entity Name: RIVIERA HARBOR CONDOMINIUM ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2012 (12 years ago)
Document Number: P12000103010
FEI/EIN Number 59-1821254
Address: 4450 NW 126th Ave., Coral Springs, FL, 33065, US
Mail Address: 4450 NW 126th Ave., Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of Steven B. Katz, P.A. D/B/A S Agent 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065

President

Name Role Address
Ryan William D President 810 SE 22nd Ave., Pompano Beach, FL, 33062

Director

Name Role Address
Ryan William D Director 810 SE 22nd Ave., Pompano Beach, FL, 33062
Joseph Panchyshyn Director 810 S.E. 22ND AVENUE, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
Amicone Guy Vice President 2655 SE 6th St., Pompano Beach, FL, 34462

Secretary

Name Role Address
Ambrose Bobbi Secretary 810 S.E. 22ND AVENUE, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
RYAN Bobbi Treasurer 810 S.E. 22ND AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 4450 NW 126th Ave., #101, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-09-07 4450 NW 126th Ave., #101, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-06-02 Law Office of Steven B. Katz, P.A. D/B/A SBK LEGAL No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State