Search icon

VILLAGE AT RIVERWALK, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE AT RIVERWALK, 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: 10 Jun 2002 (23 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: N02000004429
FEI/EIN Number 271816080

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

Mail Address: PO BOX 495840, Port Charlotte, FL, 33949, US
Address: 150 RIVERWALK DRIVE, NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE MARION President PO BOX 495840, Port Charlotte, FL, 33949
MORRIS DANA Vice President PO BOX 495840, Port Charlotte, FL, 33949
NASTA ANTHONY Secretary PO BOX 495840, Port Charlotte, FL, 33949
TOTTEN LYNNEADAIR Treasurer PO BOX 495840, Port Charlotte, FL, 33949
FAIKIS DEBORAH Director PO BOX 495840, Port Charlotte, FL, 33949
WISHARD KRISTINE Manager PO BOX 495840, Port Charlotte, FL, 33949
SW Gateway, Inc Agent 1532 Rio De Janeiro Avenue, Punta Gorda, FL, 33983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-01 150 RIVERWALK DRIVE, NORTH PORT, FL 34287 -
REGISTERED AGENT NAME CHANGED 2023-09-01 SW Gateway, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-09-01 1532 Rio De Janeiro Avenue, Punta Gorda, FL 33983 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-03-15 VILLAGE AT RIVERWALK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 150 RIVERWALK DRIVE, NORTH PORT, FL 34287 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000155201 TERMINATED 1000000449015 SARASOTA 2012-12-28 2023-01-16 $ 606.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-09-01
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-08-17
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State