Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVIERA ISLES HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N95000004254 30-0884367 09/05/1995 FL ACTIVE REINSTATEMENT 08/07/2001
Principal Address
2319 N Andrews Ave
FORT LAUDERDALE, FL 33311

Changed: 04/30/2014
Mailing Address
2319 N Andrews Ave
FORT LAUDERDALE, FL 33311

Changed: 04/30/2014
Registered Agent Name & Address SMAART LLC
2319 N Andrews Ave
FORT LAUDERDALE, FL 33311

Name Changed: 04/25/2024

Address Changed: 04/30/2014
Officer/Director Detail Name & Address

Title Director

GIORDANO, JEAN
621 SOLAR ISLE DRIVE
FORT LAUDERDALE, FL 33301

Title Director

Siotkas, Doukas
652 Riviera Isle Dr
Fort Lauderdale, FL 33301

Title Director

Marcinkevich, John
653 Riviera Isle Dr
Fort Lauderdale, FL 33301

Title VP

Cleary, Timothy
518 Solar Isle Dr
Fort Lauderdale, FL 33301

Title President

Ruddy, Mike
610 Solar Isle Drive
Fort Lauderdale, FL 33301

Title Director

Olefson, Jessica
500 Solar Isles Drive
Fort Lauderdale, FL 33311

Title Director

BERGER, EMANUEL
2319 N Andrews Ave
FORT LAUDERDALE, FL 33311

Title Treasurer

Offutt, John
2319 N Andrews Ave
FORT LAUDERDALE, FL 33311

Title Secretary

Mussio, Penny
2319 N Andrews Ave
FORT LAUDERDALE, FL 33311

Title Director

Shannon, Francis
2319 N Andrews Avenue
Fort Lauderdale, FL 33311

Title Director

Moraitis, Robert
2319 N Andrews Ave
Fort Lauderdale, FL 33311

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/17/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- REINSTATEMENT View image in PDF format
12/07/2000 -- Off/Dir Resignation View image in PDF format
12/07/2000 -- Off/Dir Resignation View image in PDF format
11/15/1999 -- REINSTATEMENT View image in PDF format