Search icon

RIVERWOOD COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVERWOOD COMMUNITY 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: 13 Jul 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2007 (17 years ago)
Document Number: N49868
FEI/EIN Number 650346024

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 12671 WHITEHALL DRIVE, FORT MYERS, FL, 33907, US
Address: 4250 RIVERWOOD DRIVE, PORT CHARLOTTE, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Puleo Susan Vice President 14423 Silver Lakes Circle, Port Charlotte, FL, 33953
Dorfman Bruce President 2699 Riverwalk Ct, Port Charlotte, FL, 33953
Larson John Treasurer 14406 Silver Lakes Circle, Port Charlotte, FL, 33953
Elden Ramona Secretary 2683 Myakka Marsh Lane, Port Charlotte, FL, 33953
Tucker Kevin Director 3081 Rivershore Lane, Port Charlotte, FL, 33953
Myers, Brettholtz & Co, PA Agent 12671 Whitehall Drive, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-28 Myers, Brettholtz & Co, PA -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 12671 Whitehall Drive, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 4250 RIVERWOOD DRIVE, PORT CHARLOTTE, FL 33953 -
CANCEL ADM DISS/REV 2007-10-23 - -
CHANGE OF MAILING ADDRESS 2007-10-23 4250 RIVERWOOD DRIVE, PORT CHARLOTTE, FL 33953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State