Search icon

RIVIERA GOLF ESTATES CONDOMINIUM UNIT #2, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA GOLF ESTATES CONDOMINIUM UNIT #2, 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: 15 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: 742002
FEI/EIN Number 591847417

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JIM Vice President c/o Resort Management, NAPLES, FL, 34104
PETRARCA ROBIN Treasurer c/o Resort Management, NAPLES, FL, 34104
ADAMS JOHN President c/o Resort Management, NAPLES, FL, 34104
WEBER JOE Director c/o Resort Management, NAPLES, FL, 34104
SCHWAI JIM Secretary c/o Resort Management, NAPLES, FL, 34104
RESORT MANANGEMENT Agent c/o Resort Management, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2024-02-23 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 c/o Resort Management, 2685 Horseshoe Dr S, Ste 215, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-04-12 RESORT MANANGEMENT -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 1995-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State