Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RIVERVIEW GARDEN APARTMENTS CONDOMINIUM ASSOCIATION, INC.
Filing Information
N11617
59-0858327
10/16/1985
FL
ACTIVE
Principal Address
Changed: 10/27/2023
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Changed: 10/27/2023
Mailing Address
Changed: 04/10/2024
5100 W Copans Rd
Suite 410
Margate, FL 33063
Suite 410
Margate, FL 33063
Changed: 04/10/2024
Registered Agent Name & Address
STOCKHAM LAW GROUP, P.A.
Name Changed: 07/18/2024
Address Changed: 07/18/2024
109 S EDISON AVE
TAMPA, FL 33606
TAMPA, FL 33606
Name Changed: 07/18/2024
Address Changed: 07/18/2024
Officer/Director Detail
Name & Address
Title VP
DelGrosso, David
Title President
Lange, Robert
Title Director
Hishmeh, Marwan
Title Secretary
Woolley, Barbara
Title Director
McKay, Clyde
Title Director
McKenna, John
Title Treasurer
Lopez, James
Title VP
DelGrosso, David
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Title President
Lange, Robert
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Title Director
Hishmeh, Marwan
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Title Secretary
Woolley, Barbara
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Title Director
McKay, Clyde
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Title Director
McKenna, John
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Title Treasurer
Lopez, James
1000 SE 4th Street
Fort Lauderdale, FL 33301
Fort Lauderdale, FL 33301
Annual Reports
Report Year | Filed Date |
2024 | 04/10/2024 |
2024 | 07/08/2024 |
2024 | 07/18/2024 |
Document Images