Search icon

RIVERWOODS PLANTATION RV RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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