Search icon

RIVERS EDGE 2 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERS EDGE 2 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: 28 Feb 1984 (41 years ago)
Document Number: N01696
FEI/EIN Number 592568842

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

Address: C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
Mail Address: C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEROLD MAUREEN Secretary C/O Suitor, Middleton, Cox & Assoc, Fort Myers, FL, 33908
TIMBERLAKE JOYCE President C/O Suitor, Middleton, Cox & Assoc, Fort Myers, FL, 33908
TILTON WILLIAM Vice President C/O Suitor, Middleton, Cox & Assoc, Fort Myers, FL, 33908
LIMBRIGHT WAYNE Director C/O Suitor, Middleton, Cox & Assoc, Fort Myers, FL, 33908
CORBLEY ART Director C/O Suitor, Middleton, Cox & Assoc, Fort Myers, FL, 33908
Suitor, Middleton, Cox & Associates Agent C/O Suitor, Middleton, Cox & Assoc, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-04-03 C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Suitor, Middleton, Cox & Associates -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State