Entity Name: | RIVERS EDGE PROPERTY HOMEOWNERS 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: | 15 Mar 1991 (34 years ago) |
Document Number: | N42525 |
FEI/EIN Number |
650270978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29025 WOOD DUCK DR, PUNTA GORDA, FL, 33982 |
Mail Address: | 29025 WOOD DUCK DR, PUNTA GORDA, FL, 33982 |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodman Charles A | President | 1674 Ibis Court, Punta Gorda, FL, 33982 |
Herbert Larry | Vice President | 1697 Ibis Ct, PUNTA GORDA, FL, 33982 |
Bullinger Susan | Secretary | 1636 Hunter Creek Dr., PUNTA GORDA, FL, 33982 |
Bullinger Susan | Director | 1636 Hunter Creek Dr., PUNTA GORDA, FL, 33982 |
Arnold Mary | Treasurer | 1686 IBIS CT, PUNTA GORDA, FL, 33982 |
Arnold Mary | Director | 1686 IBIS CT, PUNTA GORDA, FL, 33982 |
Woodhouse Steve | Director | 1648 Hunter Creek Dr, PUNTA GORDA, FL, 33982 |
Butler Ellen A | Director | 29001 Wood Duck Dr., PUNTA GORDA, FL, 33982 |
WOTITZKY EDWARD L | Agent | 1107 W MARION AVE, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 1107 W MARION AVE, UNIT 111, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 29025 WOOD DUCK DR, PUNTA GORDA, FL 33982 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 29025 WOOD DUCK DR, PUNTA GORDA, FL 33982 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | WOTITZKY, EDWARD LESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State