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 |
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 |
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 | - | - |
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