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 |
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 |
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 | - | - |
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