Entity Name: | RIVER'S REACH II 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: | 14 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2007 (17 years ago) |
Document Number: | N95000000765 |
FEI/EIN Number |
650560489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2830 Winkler Avenue, Suite 103, Fort Myers, FL, 33916, US |
Mail Address: | 2830 Winkler Avenue, Suite 103, Fort Myers, FL, 33916, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAURASI TONI | Director | 2830 Winkler Avenue, Fort Myers, FL, 33916 |
MCLAUGHLIN LARRY | Director | 2830 Winkler Avenue, Fort Myers, FL, 33916 |
BEST DEREK | President | 2830 Winkler Avenue, Fort Myers, FL, 33916 |
FINN KEVIN | Vice President | 2830 Winkler Avenue, Fort Myers, FL, 33916 |
FINN KEVIN | Secretary | 2830 Winkler Avenue, Fort Myers, FL, 33916 |
WRIGHT ROGER | 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 | 2023-02-14 | 2830 Winkler Avenue, Suite 103, Fort Myers, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 2830 Winkler Avenue, Suite 103, Fort Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | Goede, Adamczyk & DeBoest PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State