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 |
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 | - |
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 | - |
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