Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
RIVIERA 615 CONDOMINIUM, INC.
Filing Information
729483
59-1533743
04/25/1974
FL
ACTIVE
REINSTATEMENT
10/27/2014
Principal Address
Changed: 02/12/1991
615 BAYSHORE DRIVE
PENSACOLA, FL 32507
PENSACOLA, FL 32507
Changed: 02/12/1991
Mailing Address
Changed: 02/12/1991
615 BAYSHORE DRIVE
PENSACOLA, FL 32507
PENSACOLA, FL 32507
Changed: 02/12/1991
Registered Agent Name & Address
FRANK, DAWN MARIE
Name Changed: 03/08/2023
Address Changed: 03/08/2023
615 BAYSHORE DRIVE
PENSACOLA, FL 32507
PENSACOLA, FL 32507
Name Changed: 03/08/2023
Address Changed: 03/08/2023
Officer/Director Detail
Name & Address
Title Director
Cravaack, Chip
Title Treasurer
McCartan, Kathy
Title Secretary
DeStafney, Jane
Title VP
King, Elizabeth
Title President
GORDON, JERRY
Title Director
Hackel, Andrea
Title Director
White, William
Title Director
Cravaack, Chip
615 BAYSHORE DRIVE
1001
PENSACOLA, FL 32507
1001
PENSACOLA, FL 32507
Title Treasurer
McCartan, Kathy
615 BAYSHORE DRIVE
407
PENSACOLA, FL 32507
407
PENSACOLA, FL 32507
Title Secretary
DeStafney, Jane
615 BAYSHORE DRIVE
703
PENSACOLA, FL 32507
703
PENSACOLA, FL 32507
Title VP
King, Elizabeth
615 BAYSHORE DRIVE
#1101
PENSACOLA, FL 32507
#1101
PENSACOLA, FL 32507
Title President
GORDON, JERRY
615 BAYSHORE DRIVE
#705
PENSACOLA, FL 32507
#705
PENSACOLA, FL 32507
Title Director
Hackel, Andrea
615 BAYSHORE DRIVE
#406
PENSACOLA, FL 32507
#406
PENSACOLA, FL 32507
Title Director
White, William
615 BAYSHORE DRIVE
#701
PENSACOLA, FL 32507
#701
PENSACOLA, FL 32507
Annual Reports
Report Year | Filed Date |
2023 | 03/08/2023 |
2024 | 01/29/2024 |
2024 | 03/11/2024 |
Document Images