Entity Name: | RIVERBEND HOMEOWNERS ASSOCIATION OF LEE COUNTY, 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: | 25 Mar 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | 756953 |
FEI/EIN Number |
592608085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3436 MARINATOWN LANE, NORTH FORT MYERS, FL, 33903, US |
Mail Address: | C/O PREMIER CAM SERVICES, LLC, PO BOX 152047, CAPE CORAL, FL, 33915, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Frank | Vice President | C/O PREMIER CAM SERVICES, LLC, CAPE CORAL, FL, 33915 |
Mattson Teri | President | C/O PREMIER CAM SERVICES, LLC, CAPE CORAL, FL, 33915 |
Warneke Daniel | Director | C/O PREMIER CAM SERVICES, LLC, CAPE CORAL, FL, 33915 |
Allen Dennis | Director | C/O PREMIER CAM SERVICES, LLC, CAPE CORAL, FL, 33915 |
Lange Mark | Secretary | C/O PREMIER CAM SERVICES, LLC, CAPE CORAL, FL, 33915 |
ROZUMEK BOB | Director | C/O PREMIER CAM SERVICES, LLC, CAPE CORAL, FL, 33915 |
PREMIER CAM SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-05 | 3436 MARINATOWN LANE, STE 3, NORTH FORT MYERS, FL 33903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 3436 MARINATOWN LANE, STE 3, NORTH FORT MYERS, FL 33903 | - |
AMENDMENT | 2019-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | PREMIER CAM SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 3436 MARINATOWN LANE, STE 3, NORTH FORT MYERS, FL 33903 | - |
AMENDMENT | 2001-06-04 | - | - |
REINSTATEMENT | 1987-05-22 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-05 |
Amendment | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2018-02-13 |
Reg. Agent Change | 2017-11-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State