Search icon

RIVERGATE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIVERGATE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1978 (47 years ago)
Document Number: 741978
FEI/EIN Number 59-1519336
Address: c/o Professional Realty, 3501 Del Prado Blvd S, Suite 309, CAPE CORAL, FL 33904
Mail Address: P.O. BOX 100831, CAPE CORAL, FL 33990
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
PROFESSIONAL REALTY LLC Agent

Secretary

Name Role Address
Soltesz, Jeff Secretary c/o Professional Realty, 3501 Del Prado Blvd S Suite 309 CAPE CORAL, FL 33904

Director

Name Role Address
Billick, Mary Director c/o Professional Realty, 3501 Del Prado Blvd S Suite 309 CAPE CORAL, FL 33904

President

Name Role Address
Brawley, Susan President c/o Professional Realty, 3501 Del Prado Blvd S Suite 309 CAPE CORAL, FL 33904

Vice President

Name Role Address
Debesa, Frank Vice President c/o Professional Realty, 3501 Del Prado Blvd S Suite 309 CAPE CORAL, FL 33904

Treasurer

Name Role Address
Banks, Darci Treasurer c/o Professional Realty, 3501 Del Prado Blvd S Suite 309 CAPE CORAL, FL 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 c/o Professional Realty, 3501 Del Prado Blvd S, Suite 309, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3501 DEL PRADO BLVD., #309, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Professional Realty No data
CHANGE OF MAILING ADDRESS 2003-05-05 c/o Professional Realty, 3501 Del Prado Blvd S, Suite 309, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State