Search icon

RIVERS EDGE 2 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIVERS EDGE 2 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1984 (41 years ago)
Document Number: N01696
FEI/EIN Number 59-2568842
Address: C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908
Mail Address: C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Suitor, Middleton, Cox & Associates Agent C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908

Director

Name Role Address
CORBLEY, ART Director C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908
LIMBRIGHT, WAYNE Director C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

Secretary

Name Role Address
HEROLD, MAUREEN Secretary C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

President

Name Role Address
TIMBERLAKE, JOYCE President C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

Treasurer

Name Role Address
TIMBERLAKE, JOYCE Treasurer C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8 Fort Myers, FL 33908

Vice President

Name Role Address
TILTON, WILLIAM Vice President C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8 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 No data
CHANGE OF MAILING ADDRESS 2024-04-03 C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 Suitor, Middleton, Cox & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 C/O Suitor, Middleton, Cox & Assoc, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 No data

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: 04 Feb 2025

Sources: Florida Department of State