Search icon

TOWN & RIVER CONDOMINIUM PHASE THREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN & RIVER CONDOMINIUM PHASE THREE 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: 19 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (5 years ago)
Document Number: N04262
FEI/EIN Number 592456245

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

Address: 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135, US
Mail Address: 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gulf Coast Realty and Property Management Agent 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135
EBLE KIMBERLY Vice President 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135
CALHOUN LOUISE Treasurer 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135
MITCHELL MARGARET President 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 26711 Dublin Woods Circle #202, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 26711 Dublin Woods Circle #202, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Gulf Coast Realty and Property Management -
CHANGE OF MAILING ADDRESS 2024-04-15 26711 Dublin Woods Circle #202, Bonita Springs, FL 34135 -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 1993-04-12 - -
REINSTATEMENT 1987-04-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-08-17
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State