Entity Name: | REFLECTION LAKES STORMWATER DRAINAGE AREAS AND MITIGATION AREAS JOINT COUNCIL, 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: | 28 Apr 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 1999 (26 years ago) |
Document Number: | N99000002623 |
FEI/EIN Number |
650961419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
Mail Address: | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Severino Karen | President | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
Mayer John | Treasurer | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
May Lori | Vice President | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
Volpe Robert | Secretary | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL, 33907 |
Wittenborn Anne | Director | 13950 Reflection Lakes Dr., Fort Myers, FL, 33907 |
CASTLE GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Castle Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-12 | 13950 Reflection Lakes Dr, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-10 | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907 | - |
AMENDMENT | 1999-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State