Entity Name: | BONITA SPRINGS DEVELOPMENT COMPANY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 May 1957 (68 years ago) |
Date of dissolution: | 30 Jun 1967 (58 years ago) |
Last Event: | DISSOLVED BY PROCLAMATION |
Event Date Filed: | 30 Jun 1967 (58 years ago) |
Document Number: | 202525 |
FEI/EIN Number | 00-0000000 |
Address: | RT. 1, BOX 1170, BONITA SPRINGS, FL |
Mail Address: | RT. 1, BOX 1170, BONITA SPRINGS, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER, F.L. | Agent | RT. 1, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
KELLER, F.L. | President | RT. 1, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
KELLER, F.L. | Director | RT. 1, BONITA SPRINGS, FL |
KELLER, JEANETTE | Director | RT. 1, BONITA SPRINGS, FL |
DOYLE, JOHN C. | Director | WASHINGTON, IN |
ROSE, WILLIAM LAMAR | Director | FT. MYERS, FL |
Name | Role | Address |
---|---|---|
KELLER, JEANETTE | Secretary | RT. 1, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
KELLER, JEANETTE | Treasurer | RT. 1, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
DOYLE, JOHN C. | Vice President | WASHINGTON, IN |
KELLER, LILLIAN M. | Vice President | INDIANAPOLIS, IN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | RT. 1, BOX 1170, BONITA SPRINGS, FL | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | RT. 1, BOX 1170, BONITA SPRINGS, FL | No data |
DISSOLVED BY PROCLAMATION | 1967-06-30 | No data | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State