Search icon

RIVERBEND MOTORCOACH RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIVERBEND MOTORCOACH RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Mar 2002 (23 years ago)
Document Number: N02000001762
FEI/EIN Number 680496595
Address: 5800 West State Road 80, LaBelle, FL, 33935, US
Mail Address: 5800 West State Road 80, LaBelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
ASSOCIATION LEGAL SERVICES Agent 12600 WORLD PLAZA LN, FORT MYERS, FL, 33907

Director

Name Role Address
Antolik DeeAnne Director 10600 Chevrolet Way, Ste 202, Estero, FL, 33928

Treasurer

Name Role Address
Schaefers Steve Treasurer 10600 Chevrolet Way, Ste 202, Estero, FL, 33928

Vice President

Name Role Address
Usher Ronald Vice President 10600 Chevrolet Way, Ste 202, Estero, FL, 33928

Secretary

Name Role Address
Simpson William Secretary 10600 Chevrolet Way, Ste 202, Estero, FL, 33928

President

Name Role Address
Parlett John President 10600 Chevrolet Way, Ste 202, Estero, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 5800 West State Road 80, LaBelle, FL 33935 No data
CHANGE OF MAILING ADDRESS 2023-02-13 5800 West State Road 80, LaBelle, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2021-10-15 ASSOCIATION LEGAL SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 12600 WORLD PLAZA LN, BLDG #63, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-01-26
Reg. Agent Change 2021-10-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State