Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVERBEND HOMEOWNERS ASSOCIATION OF LEE COUNTY, INC.

Filing Information
756953 59-2608085 03/25/1981 FL ACTIVE AMENDMENT 01/28/2019 NONE
Principal Address
3436 MARINATOWN LANE
STE 3
NORTH FORT MYERS, FL 33903

Changed: 01/28/2019
Mailing Address
C/O PREMIER CAM SERVICES, LLC
PO BOX 152047
CAPE CORAL, FL 33915

Changed: 04/05/2019
Registered Agent Name & Address PREMIER CAM SERVICES, LLC
3436 MARINATOWN LANE
STE 3
NORTH FORT MYERS, FL 33903

Name Changed: 01/28/2019

Address Changed: 04/11/2018
Officer/Director Detail Name & Address

Title Secretary / Treasurer

Lange, Mark
C/O PREMIER CAM SERVICES, LLC
PO BOX 152047
CAPE CORAL, FL 33915

Title VP

Smith, Frank
C/O PREMIER CAM SERVICES, LLC
PO BOX 152047
CAPE CORAL, FL 33915

Title President

Mattson, Teri
C/O PREMIER CAM SERVICES, LLC
PO BOX 152047
CAPE CORAL, FL 33915

Title DIRECTOR

ROZUMEK, BOB
C/O PREMIER CAM SERVICES, LLC
PO BOX 152047
CAPE CORAL, FL 33915

Title Director

Warneke, Daniel
C/O PREMIER CAM SERVICES, LLC
PO BOX 152047
CAPE CORAL, FL 33915

Title Director

Allen, Dennis
C/O PREMIER CAM SERVICES, LLC
PO BOX 152047
CAPE CORAL, FL 33915

Title Director

Lopez, Fida Kurdy
PO Box 152047
Cape Coral, FL 33915

Title Director

Powell, Mark
PO Box 152047
Cape Coral, FL 33915

Title Director

Van Aller, Tami
PO Box 152047
Cape Coral, FL 33915

Annual Reports
Report YearFiled Date
2022 05/09/2022
2023 03/16/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
05/09/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- Amendment View image in PDF format
04/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- Reg. Agent Change View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/03/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
06/08/2001 -- ANNUAL REPORT View image in PDF format
06/04/2001 -- Amendment View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format