Search icon

RIVER'S EDGE 4 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER'S EDGE 4 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: 27 Apr 1984 (41 years ago)
Document Number: N02812
FEI/EIN Number 592568833

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

Address: 14851 Crooked Pond CT, FT. MYERS, FL, 33908, US
Mail Address: 14851 Crooked Pond CT, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trombley Jennifer Director 14823 Crooked Pond Court, Ft Myers, FL, 33908
Tsilimos Carol President 14803 Crooked Pond Court, Ft Myers, FL, 33908
Terbovich Joyce A Treasurer 14813 Crooked Pond Court, Ft Myers, FL, 33908
Kolson Dave Vice President 14877 Crescent Cove Dr, Ft Myers, FL, 33908
Liebenguth Margaret Secretary 14885 Crescent Cove Drive, Ft Myers, FL, 33908
WETHERINGTON HAMILTON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-13 WETHERINGTON HAMILTON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 812 W DR MLK BLVD, SUITE 101, TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 14851 Crooked Pond CT, FT. MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2014-01-30 14851 Crooked Pond CT, FT. MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
Reg. Agent Change 2021-08-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State