Entity Name: | RIVER'S EDGE 1 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: | 29 Feb 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Nov 1996 (28 years ago) |
Document Number: | N01717 |
FEI/EIN Number |
592568841
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Rivers Edge 1 Condominium Association Inc., 15271 McGregor Blvd., FT MYERS, FL, 33908, US |
Mail Address: | Rivers Edge 1 Condominium Assocation Inc., 15271 McGregor Blvd., FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gottron Jeffrey | Secretary | Rivers Edge 1 Condominium Assocation Incc., FORT MYERS, FL, 33908 |
Williams Mark | Treasurer | Rivers Edge 1 Condominium Association, FORT MYERS, FL, 33908 |
Murray Ray | Director | Rivers Edge 1 Condominium Association Inc., FORT MYERS, FL, 33908 |
Dubler Judy | Agent | Rivers Edge 1 Condominium Association Inc, FT MYERS, FL, 33908 |
Harrington Richard | President | Rivers Edge 1 Condominium Assocation Inc., FORT MYERS, FL, 33908 |
Cope Chris | Vice President | Rivers Edge 1 Condominium Association Inc., FT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 12830 UNIVERSITY DR, STE 150, FT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 12830 UNIVERSITY DR, STE 150, FT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | SENTRY MANAGEMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 2180 West State Road 434, STE 5000, LONGWOOD, FL 32779 | - |
AMENDED AND RESTATEDARTICLES | 1996-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State