Search icon

RENAISSANCE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: RENAISSANCE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: N00000008217
FEI/EIN Number 651140002
Address: 11691 Gateway Blvd., Suite 203, Fort Myers, FL, 33913, US
Mail Address: 11691 Gateway Blvd., Suite 203, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ICON MANAGEMENT INC Agent

Treasurer

Name Role Address
Lendino Mike Treasurer c/o 11691 Gateway Blvd., FT MYERS, FL, 33913

Secretary

Name Role Address
Rudell Jeanne Secretary c/o 11691 Gateway Blvd, Ft Myers, FL, 33913

President

Name Role Address
Stoops Jeff President 11691 Gateway Blvd., Ft Myers, FL, 33913

Vice President

Name Role Address
Stuart Russ Vice President c/o 11691 Gateway Blvd., Fort Myers, FL, 33913

Director

Name Role Address
Ortega Alex Director 11691 Gateway Blvd., Fort Myers, FL, 33913
Lapham Steve Director 11691 Gateway Blvd, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2020-02-19 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2020-02-19 ICON Management No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-05-12
Amendment 2022-01-24
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State