Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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