Search icon

THE RIVER'S II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE RIVER'S II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2006 (19 years ago)
Document Number: N22753
FEI/EIN Number 65-0158215
Address: 4015 SE 20th Place, Cape Coral, FL 33904
Mail Address: P.O. Box 152075, Cape Coral, FL 33915
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
OPTIMUM PROPERTY MANAGEMENT, LLC Agent

Director

Name Role Address
Mullins, Sally Director P.O. Box 152075, Cape Coral, FL 33915

President

Name Role Address
ZUK, JANET President P.O. Box 152075, Cape Coral, FL 33915

Secretary

Name Role Address
Cure, Sonia Secretary P.O. Box 152075, Cape Coral, FL 33915

Treasurer

Name Role Address
MILLER, WILLIAM Treasurer P.O. Box 152075, Cape Coral, FL 33915

Vice President

Name Role Address
Aumann, Thomas Vice President P.O. Box 152075, Cape Coral, FL 33915

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 4015 SE 20th Place, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2024-04-10 4015 SE 20th Place, Cape Coral, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 Optimum Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 C/O Optimum Property Management, PO Box 152075, Cape Coral, FL 33904 No data
REINSTATEMENT 2006-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State