Search icon

REFLECTION LAKES STORMWATER DRAINAGE AREAS AND MITIGATION AREAS JOINT COUNCIL, INC.

Company Details

Entity Name: REFLECTION LAKES STORMWATER DRAINAGE AREAS AND MITIGATION AREAS JOINT COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 1999 (25 years ago)
Document Number: N99000002623
FEI/EIN Number 65-0961419
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

Agent

Name Role
CASTLE GROUP, INC. Agent

President

Name Role Address
Severino, Karen President 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907

Vice President

Name Role Address
May, Lori Vice President 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907

Treasurer

Name Role Address
Mayer, John Treasurer 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907

Secretary

Name Role Address
Volpe, Robert Secretary 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907

Director

Name Role Address
Wittenborn, Anne Director 13950 Reflection Lakes Dr., Fort Myers, FL 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Castle Group No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 13950 Reflection Lakes Dr, Fort Myers, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2011-02-10 13950 REFLECTION LAKES DRIVE, FORT MYERS, FL 33907 No data
AMENDMENT 1999-08-11 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State