Entity Name: | RIVERWOODS PLANTATION RV RESORT 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: | 21 Dec 1982 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Apr 1996 (29 years ago) |
Document Number: | 766216 |
FEI/EIN Number |
592449892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
Mail Address: | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Inmon Don | President | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
Gunning Kathleen | Vice President | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
Thaxton Sue | Secretary | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
Ayers Steve | Treasurer | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
Molzahn Robb | Director | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
Stangler Stanley | Director | 4600 ROBERT E. LEE BLVD., ESTERO, FL, 33928 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-08-24 | 12140 CARISSA COMMERCE COURT, #200, FT MYERS, FL 33966 | - |
AMENDMENT | 1996-04-11 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-04-18 | - | - |
CORPORATE MERGER | 1994-01-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000003335 |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-18 | 4600 ROBERT E. LEE BLVD., ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 1992-03-18 | 4600 ROBERT E. LEE BLVD., ESTERO, FL 33928 | - |
AMENDED AND RESTATEDARTICLES | 1991-05-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State