Entity Name: | RIVERWALK PROPERTY OWNERS' 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: | 04 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | N44970 |
FEI/EIN Number |
650321952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PALM STATE MANAGEMENT, 6361 PRESIDENTIAL CT #114, FORT MYERS, FL, 33919, US |
Mail Address: | PALM STATE MANAGEMENT, 6361PRESIDENTIAL CT #114, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wotring Dianne | Director | 8381 Riverwalk Park Blvd, Ft Myers, FL, 33919 |
Albright Brad | Director | 12601 Las Olas Ln, Ft Myers, FL, 33919 |
COPELAND WILLIAM G | Agent | 6361 PRESIDENTIAL CT, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 6361 PRESIDENTIAL CT, STE 114, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | PALM STATE MANAGEMENT, 6361 PRESIDENTIAL CT #114, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | PALM STATE MANAGEMENT, 6361 PRESIDENTIAL CT #114, FORT MYERS, FL 33919 | - |
REINSTATEMENT | 2022-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | COPELAND, WILLIAM G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-02-11 |
ANNUAL REPORT | 2020-09-21 |
REINSTATEMENT | 2019-11-08 |
REINSTATEMENT | 2018-04-26 |
ANNUAL REPORT | 2015-08-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State