Entity Name: | THE RIVERS BOAT BASIN PROPERTY OWNERS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Harrison Robert | Director | American Condo Mgmt, Cape Coral, FL, 33910 |
Erb James | Secretary | American Condo Mgmt, Cape Coral, FL, 33910 |
Keller Chris | President | American Condo Mgmt, Cape Coral, FL, 33910 |
SHARPE BILL | Vice President | American Condo Mgmt, Cape Coral, FL, 33910 |
Pawlak Raymond | Director | American Condo Mgmt, Cape Coral, FL, 33910 |
Kase Susan | Agent | 4223 Del Prado Blvd S, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Kase, Susan | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | American Condo Mgmt, 4223 Del Prado Blvd S, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | American Condo Mgmt, 4223 Del Prado Blvd S, Cape Coral, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 4223 Del Prado Blvd S, Cape Coral, FL 33904 | - |
AMENDMENT | 2005-06-23 | - | - |
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 Jun 2025
Sources: Florida Department of State