Search icon

RIVER'S REACH AT COUNTRY CREEK, INC. - Florida Company Profile

Company Details

Entity Name: RIVER'S REACH AT COUNTRY CREEK, 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: 24 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: N94000000513
FEI/EIN Number 650470559

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

Address: 2830 Winkler Avenue, Suite #101, FORT MYERS, FL, 33916, US
Mail Address: 2830 Winkler Avenue, Suite #101, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Carey President 2830 Winkler Avenue, FORT MYERS, FL, 33916
Vanderlaan Greg Director 2830 Winkler Avenue, FORT MYERS, FL, 33916
Vancura Richard Secretary 2830 Winkler Avenue, FORT MYERS, FL, 33916
Koziol Beverly Treasurer 2830 Winkler Avenue, FORT MYERS, FL, 33916
ALTIERI DAVID Director 2830 Winkler Avenue, FORT MYERS, FL, 33916
Goede, Adamczyk & DeBoest PLLC Agent 2030 MCGREGOR BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2830 Winkler Avenue, Suite #101, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-02-03 2830 Winkler Avenue, Suite #101, FORT MYERS, FL 33916 -
REGISTERED AGENT NAME CHANGED 2013-04-28 Goede, Adamczyk & DeBoest PLLC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 -
REINSTATEMENT 2001-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State