Search icon

EAGLE SIDE CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: EAGLE SIDE 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: 09 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: 764939
FEI/EIN Number 592215509

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

Address: 3444 Marinatown Lane, Suite 17, N Fort Myers, FL, 33903, US
Mail Address: Post Office Box 568, Cape Coral, FL, 33991, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOSEFFI LESLIE Secretary Post Office Box 568, Cape Coral, FL, 33991
Boye Madalyn Vice President Post Office Box 568, Cape Coral, FL, 33991
Dzieken Kelly President Post Office Box 568, Cape Coral, FL, 33991
RIVER ASSOCIATION MANAGEMENT, INC. Manager -
RIVER ASSOCIATION MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2024-02-05 River Association Management, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 -
AMENDMENT 2018-03-19 - -
AMENDMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1991-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-18
Amendment 2018-03-19
Amendment 2018-02-27
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State