Search icon

RIPTIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIPTIDE 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: 02 Apr 1987 (38 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: N19931
FEI/EIN Number 650074416

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

Address: 711 ESTERO BLVD, FORT MYERS BEACH, FL, 33931, US
Mail Address: 1026 St. George Drive, Davenport, FL, 33837, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vermeulen Sylvia Secretary 6249 147th Avenue, Holland, MI, 49423
Corrigan Jacquelyn S Vice President 287 Beechnut Drive, North Conway, NH, 03860
Santilli Dorothy A Treasurer 41 Breakneck Hill Rd #19, Lincoln, RI, 02865
Stuart Charlene At 8371 Brandywind Road, Northfield, OH, 44067
Stuart Charlene L 8371 Brandywind Road, Northfield, OH, 44067
Anderson William L President 1026 St. George Drive, Davenport, FL, 33837
Anderson William L Agent 1026 St. George Drive, Davenport, FL, 33837

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2023-05-25 - -
VOLUNTARY DISSOLUTION 2023-03-06 - -
CHANGE OF MAILING ADDRESS 2022-11-03 711 ESTERO BLVD, FORT MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2022-11-03 Anderson, William L -
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 1026 St. George Drive, Davenport, FL 33837 -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 711 ESTERO BLVD, FORT MYERS BEACH, FL 33931 -
REINSTATEMENT 2003-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
Revocation of Dissolution 2023-05-25
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-03
AMENDED ANNUAL REPORT 2022-10-25
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State