Entity Name: | TOWN & RIVER CONDOMINIUM PHASE ONE 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: | 11 Feb 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Jul 2005 (20 years ago) |
Document Number: | N19197 |
FEI/EIN Number |
591637055
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 |
---|---|---|
GILBERSTON BECKY | Treasurer | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
HAPTONSTALL BILL | Secretary | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Briand Remi | President | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
LOMBARDI GUY | Vice President | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
CARRARA ROBERT | Director | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Gulf Coast Realty and Property Management | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 26711 Dublin Woods Circle #202, Bonita Springs, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 2005-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-08-16 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State