Search icon

COACH HOMES III AT MOODY RIVER ESTATES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACH HOMES III AT MOODY RIVER ESTATES 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: 22 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: N04000007209
FEI/EIN Number 342032642

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

Mail Address: C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US
Address: 9403 Cypress Lake Drive, Suite C, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turcotte Jeff Vice President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
BRUCE Nicholas President C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Pratt Betty-Anne Treasurer C/O Schoo Association Management, LLC, Fort Myers, FL, 33919
Rourke Richard A Agent C/O Schoo Association Management, LLC, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-04-26 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Rourke, Richard A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 C/O Schoo Association Management, LLC, 9403 Cypress Lake Drive, Suite C, Fort Myers, FL 33919 -
AMENDMENT 2004-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State