Search icon

RIVER'S EDGE 1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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