Search icon

EAGLE RIDGE LAKES II, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE RIDGE LAKES II, 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: 28 Jan 2000 (25 years ago)
Document Number: N00000000693
FEI/EIN Number 651043172

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

Address: c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
Mail Address: c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSTMAN SUE Director 13971 EAGLE RIDGE LAKES DR, FORT MYERS, FL, 33912
Weirick Robert Secretary 13980 Eagle Ridge Lakes Dr. #201, Fort Myers, FL, 33912
Graves Robert President 13980 Eagle Ridge Lakes Dr. #201, Fort Myers, FL, 33912
Rubin Rita Vice President 13981 Eagle Ridge Lakes Dr. #101, FT. MYERS, FL, 33912
Bachmann Deborah Treasurer 13961 Eagle Ridge Lakes Dr. #102, Fort Myers, FL, 33912
SUITOR, MIDDLETON, COX & ASSOCIATES Agent 15751 SAN CARLOS BLVD., STE 8, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-30 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2013-07-30 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2013-07-30 SUITOR, MIDDLETON, COX & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2013-07-30 15751 SAN CARLOS BLVD., STE 8, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State