Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVERWOOD COMMUNITY ASSOCIATION, INC.

Filing Information
N49868 65-0346024 07/13/1992 FL ACTIVE CANCEL ADM DISS/REV 10/23/2007 NONE
Principal Address
4250 RIVERWOOD DRIVE
PORT CHARLOTTE, FL 33953

Changed: 04/17/2009
Mailing Address
12671 WHITEHALL DRIVE
FORT MYERS, FL 33907

Changed: 10/23/2007
Registered Agent Name & Address Myers, Brettholtz & Co, PA
12671 Whitehall Drive
Fort Myers, FL 33907

Name Changed: 03/28/2013

Address Changed: 03/28/2013
Officer/Director Detail Name & Address

Title VP

Puleo, Susan
14423 Silver Lakes Circle
Port Charlotte, FL 33953

Title President

Dorfman, Bruce
2699 Riverwalk Ct
Port Charlotte, FL 33953

Title Treasurer

Larson, John
14406 Silver Lakes Circle
Port Charlotte, FL 33953

Title Secretary

Elden, Ramona
2683 Myakka Marsh Lane
Port Charlotte, FL 33953

Title Director

Tucker, Kevin
3081 Rivershore Lane
Port Charlotte, FL 33953

Annual Reports
Report YearFiled Date
2023 03/29/2023
2023 08/11/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
08/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
09/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
12/18/2008 -- REINSTATEMENT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
10/23/2007 -- REINSTATEMENT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
06/16/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format
07/13/1992 -- Off/Dir Resignation View image in PDF format