Entity Name: | EAGLE RIDGE LAKES III, 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 Nov 2001 (23 years ago) |
Document Number: | N01000008293 |
FEI/EIN Number |
651158142
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 |
Name | Role | Address |
---|---|---|
Suitor, Middleton, Cox & Associates | Agent | c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908 |
Ritter James | President | 14050 Eagle Ridge Lakes Dr. #20, FORT MYERS, FL, 33912 |
Stemmler John | Vice President | 14060 EAGLE RIDGE LAKES DR #102, FORT MYERS, FL, 33912 |
Hones Edward | Director | C/O SUITOR, MIDDLETON, COX & ASSOC. INC., FT. MYERS, FL, 33908 |
Sion Ardie | Treasurer | c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908 |
Quinlan Jack | Director | 14070 EAGLE RIDGE LAKES DR, FORT MYERS, FL, 33912 |
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 | c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 | - |
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 | 2017-04-23 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State