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 |
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 |
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 | - | - |
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