Search icon

RIVERSIDE VILLAS OF LEE COUNTY, INC.

Company Details

Entity Name: RIVERSIDE VILLAS OF LEE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2013 (11 years ago)
Document Number: P98000075167
FEI/EIN Number 650861228
Address: 6 brickhill manor court, little brickhill, milton keynes, mk179ln, GB
Mail Address: 6 brichill manor court, little brickhill, milton keynes, mk179ln, GB
Place of Formation: FLORIDA

Agent

Name Role
AA ACCOUNTING & TAXES WELTER & ASSOCIATES INC Agent

President

Name Role Address
MAJOR RONALD President 6 brichill manor court, milton keynes, mk179n

Director

Name Role Address
MAJOR RONALD Director 6 brichill manor court, milton keynes, mk179n
MAJOR JACQUELINE Director 6 brickhill manor court, milton keynes, mk179n
welter deb Director 4040 del prado blvd, CAPE CORAL, FL, 33919

Secretary

Name Role Address
MAJOR JACQUELINE Secretary 6 brickhill manor court, milton keynes, mk179n

Treasurer

Name Role Address
welter deb Treasurer 4040 del prado blvd, CAPE CORAL, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 6 brickhill manor court, little brickhill, milton keynes mk179ln GB No data
CHANGE OF MAILING ADDRESS 2022-03-23 6 brickhill manor court, little brickhill, milton keynes mk179ln GB No data
REGISTERED AGENT NAME CHANGED 2022-03-23 AA Accounting & taxes Welter & Associates Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 4040 Del prado Blvd, CAPE CORAL, FL 33919 No data
AMENDMENT 2013-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000424604 TERMINATED 1000000829733 LEE 2019-06-10 2039-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000593870 TERMINATED 1000000609121 LEE 2014-04-18 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State