Search icon

RIVERBEND HOMEOWNERS ASSOCIATION OF LEE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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