Search icon

EAGLE RIDGE LAKES I, INC.

Company Details

Entity Name: EAGLE RIDGE LAKES I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2007 (18 years ago)
Document Number: N97000006668
FEI/EIN Number 593481153
Address: c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
Mail Address: c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Suitor, Middleton, Cox & Associates Agent Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908

Secretary

Name Role Address
Metzger Le Ann Secretary c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908

Director

Name Role Address
EVANS ROBERT Director c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
Wolfe Bob Director c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
Levin Patti Director c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908

Vice President

Name Role Address
Shamp Joseph Vice President c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908

President

Name Role Address
Peterson Dale President 13871 Eagle Ridge Lakes Dr., Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2013-07-30 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2013-07-30 Suitor, Middleton, Cox & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-30 Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 No data
AMENDMENT 2007-04-26 No data No data
REINSTATEMENT 2001-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State