Search icon

RIVERWALK COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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