Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVERWOOD CONDOMINIUM ASSOCIATION, INC.

Filing Information
745618 59-1909767 01/17/1979 FL ACTIVE
Principal Address
19400 NE 25TH AVE.
N. MIAMI BEACH, FL 33180
Mailing Address
19400 NE 25TH AVE.
N. MIAMI BEACH, FL 33180
Registered Agent Name & Address HABER LAW
251 NW 23 STREET
MIAMI, FL 33127

Name Changed: 06/20/2023

Address Changed: 06/20/2023
Officer/Director Detail Name & Address

Title President

Demoney, Lori
19400 NE 25TH AVE.
N. MIAMI BEACH, FL 33180

Title VP

Rogof, Liron
19400 NE 25TH AVE.
N. MIAMI BEACH, FL 33180

Title Director 1

Cartuyvels de Collaert, Marie Evy
19400 NE 25TH AVE.
N. MIAMI BEACH, FL 33180

Title Director 3

Bamba, Mohamed
19400 NE 25TH AVE.
Miami, FL 33180

Title Treasurer

Masarano, Jeki Condo
19400 NE 25TH AVE
Miami, FL 33180

Annual Reports
Report YearFiled Date
2023 06/20/2023
2024 02/09/2024
2024 05/03/2024

Document Images
05/03/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2024 -- ANNUAL REPORT View image in PDF format
12/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2023 -- ANNUAL REPORT View image in PDF format
12/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
08/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2018 -- ANNUAL REPORT View image in PDF format
12/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/21/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
01/30/2016 -- ANNUAL REPORT View image in PDF format
11/20/2015 -- Reg. Agent Change View image in PDF format
06/09/2015 -- ANNUAL REPORT View image in PDF format
11/03/2014 -- Reg. Agent Change View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
06/26/2000 -- ANNUAL REPORT View image in PDF format
12/17/1999 -- Reg. Agent Change View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format