Entity Name: | RIVERWALK COVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2007 (17 years ago) |
Document Number: | 726490 |
FEI/EIN Number |
591654142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2685 HORSESHOE DR. S, #215, NAPLES, FL, 34104, US |
Mail Address: | 2685 HORSESHOE DR. S, #215, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caro Edgard | President | 2685 HORSESHOE DR. S, NAPLES, FL, 34104 |
Tibbetts Kathleen | Vice President | 2685 HORSESHOE DR. S, NAPLES, FL, 34104 |
Laufer Deborah | Secretary | 2685 HORSESHOE DR. S, NAPLES, FL, 34104 |
Houghton Chantel | Treasurer | 2685 HORSESHOE DR. S, NAPLES, FL, 34104 |
Finamore Brittany | Director | 2685 HORSESHOE DR. S, NAPLES, FL, 34104 |
Resort Managment | Agent | 2685 HORSESHOE DR. S, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Resort Managment | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 2685 HORSESHOE DR. S, #215, NAPLES, FL 34104 | - |
REINSTATEMENT | 2007-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1998-10-26 | RIVERWALK COVE CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1986-07-17 | - | - |
INVOLUNTARILY DISSOLVED | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-25 |
AMENDED ANNUAL REPORT | 2021-08-17 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State