Entity Name: | EAGLE SIDE CONDOMINIUM ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1982 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Mar 2018 (7 years ago) |
Document Number: | 764939 |
FEI/EIN Number | 59-2215509 |
Address: | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 |
Mail Address: | Post Office Box 568, Cape Coral, FL 33991 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RIVER ASSOCIATION MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
GIOSEFFI, LESLIE | Secretary | Post Office Box 568, Cape Coral, FL 33991 |
Name | Role | Address |
---|---|---|
GIOSEFFI, LESLIE | Treasurer | Post Office Box 568, Cape Coral, FL 33991 |
Name | Role | Address |
---|---|---|
Boye, Madalyn | Vice President | Post Office Box 568, Cape Coral, FL 33991 |
Name | Role | Address |
---|---|---|
Dzieken, Kelly | President | Post Office Box 568, Cape Coral, FL 33991 |
Name | Role |
---|---|
RIVER ASSOCIATION MANAGEMENT, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | River Association Management, Inc. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 3444 Marinatown Lane, Suite 17, N Fort Myers, FL 33903 | No data |
AMENDMENT | 2018-03-19 | No data | No data |
AMENDMENT | 2018-02-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REINSTATEMENT | 2015-07-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 1991-04-16 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State