Search icon

RIPTIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: RIPTIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0074416
Address: 711 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Mail Address: 1026 St. George Drive, Davenport, FL 33837
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Anderson, William L Agent 1026 St. George Drive, Davenport, FL 33837

Secretary

Name Role Address
Vermeulen, Sylvia Secretary 6249 147th Avenue, Holland, MI 49423

Vice President

Name Role Address
Corrigan, Jacquelyn S Vice President 287 Beechnut Drive, North Conway, NH 03860

Treasurer

Name Role Address
Santilli, Dorothy Ann Treasurer 41 Breakneck Hill Rd #19, Lincoln, RI 02865

At Large

Name Role Address
Stuart, Charlene At Large 8371 Brandywind Road, Northfield, OH 44067

President

Name Role Address
Anderson, William L President 1026 St. George Drive, Davenport, FL 33837

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2023-05-25 No data No data
VOLUNTARY DISSOLUTION 2023-03-06 No data No data
CHANGE OF MAILING ADDRESS 2022-11-03 711 ESTERO BLVD, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2022-11-03 Anderson, William L No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 1026 St. George Drive, Davenport, FL 33837 No data
REINSTATEMENT 2022-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 711 ESTERO BLVD, FORT MYERS BEACH, FL 33931 No data
REINSTATEMENT 2003-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

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: 04 Feb 2025

Sources: Florida Department of State