Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE RIVIERA CONDOMINIUM APARTMENTS, INC.

Filing Information
710349 59-1146046 02/14/1966 FL ACTIVE AMENDMENT 02/27/2017 NONE
Principal Address
1150 NE 191th Street
Office
Miami, FL 33179

Changed: 05/02/2023
Mailing Address
Ardent Property Group, LLC
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Changed: 04/03/2024
Registered Agent Name & Address PETERSON, BALDOR, & MARANGES, PLLC.
8000 SW 117 AVE, #206
MIAMI, FL 33183

Name Changed: 01/29/2021

Address Changed: 04/20/2021
Officer/Director Detail Name & Address

Title Secretary

Risco, Gladys
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Title President, Treasurer

LIEF, JEFFREY
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Title Director

Quiros, Yariel
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Title VP

MARINO, LUCIA
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Title Director

WEBER, BRITTANY
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Title Director

CELLINERI, EVELYN
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Title Director

BERRIOS, DEBORA
6625 Miami Lakes Dr.
Suite 312
Miami Lakes, FL 33014

Annual Reports
Report YearFiled Date
2023 01/12/2023
2024 04/03/2024
2024 04/04/2024

Document Images
04/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
10/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
09/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
08/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- Amendment View image in PDF format
12/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2016 -- Amendment View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
12/28/2015 -- Amendment View image in PDF format
07/06/2015 -- Amendment View image in PDF format
03/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
03/08/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format