Search icon

EAGLE RIDGE LAKES I, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE RIDGE LAKES I, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Suitor, Middleton, Cox & Associates Agent Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
Metzger Le Ann Secretary c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
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
Shamp Joseph Vice President c/o Suitor, Middleton, Cox & Assoc., Fort Myers, FL, 33908
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 -
CHANGE OF MAILING ADDRESS 2013-07-30 c/o Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2013-07-30 Suitor, Middleton, Cox & Associates -
REGISTERED AGENT ADDRESS CHANGED 2013-07-30 Suitor, Middleton, Cox & Assoc., 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 -
AMENDMENT 2007-04-26 - -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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 Apr 2025

Sources: Florida Department of State