Search icon

THE RIVERS BOAT BASIN PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE RIVERS BOAT BASIN PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2005 (20 years ago)
Document Number: N95000003066
FEI/EIN Number 650652219
Mail Address: American Condo Mgmt, P.O. Box 100399, Cape Coral, FL, 33910, US
Address: American Condo Mgmt, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Kase Susan Agent 4223 Del Prado Blvd S, Cape Coral, FL, 33904

Vice President

Name Role Address
SHARPE BILL Vice President American Condo Mgmt, Cape Coral, FL, 33910

Director

Name Role Address
Harrison Robert Director American Condo Mgmt, Cape Coral, FL, 33910
Pawlak Raymond Director American Condo Mgmt, Cape Coral, FL, 33910

Secretary

Name Role Address
Erb James Secretary American Condo Mgmt, Cape Coral, FL, 33910

President

Name Role Address
Keller Chris President American Condo Mgmt, Cape Coral, FL, 33910

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Kase, Susan No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 American Condo Mgmt, 4223 Del Prado Blvd S, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2020-01-27 American Condo Mgmt, 4223 Del Prado Blvd S, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4223 Del Prado Blvd S, Cape Coral, FL 33904 No data
AMENDMENT 2005-06-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
Reg. Agent Resignation 2019-12-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State