Entity Name: | FALLING WATERS BEACH RESORT IV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Sep 1996 (28 years ago) |
Document Number: | N96000004977 |
FEI/EIN Number | 593403485 |
Address: | 22581 Island Lakes Dr., Estero, FL, 33928, US |
Mail Address: | P O Box 214, Estero, FL, 33929, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ESTERO PROPERTY MANAGEMENT, INC INC. | Agent |
Name | Role | Address |
---|---|---|
FERRAIUOLO FRANK | President | P O Box 214, Estero, FL, 33929 |
Name | Role | Address |
---|---|---|
Harris Thomas | Secretary | P O Box 214, Estero, FL, 33929 |
Name | Role | Address |
---|---|---|
BIBIK RAY | Treasurer | P O Box 214, Estero, FL, 33929 |
Name | Role | Address |
---|---|---|
COX DENNIS | Vice President | P O Box 214, Estero, FL, 33929 |
Name | Role | Address |
---|---|---|
Genrich Fred | Director | P O Box 214, Estero, FL, 33929 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 22581 Island Lakes Dr., Estero, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 22581 Island Lakes Dr., Estero, FL 33928 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Estero Property Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 22581 Island Lakes Dr., Estero, FL 33928 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State