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 |
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 |
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 | - | - |
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