Search icon

BONITA SPRINGS UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: BONITA SPRINGS UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 1970 (55 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 13 Nov 2013 (11 years ago)
Document Number: 717841
FEI/EIN Number 591350003

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11900 EAST TERRY STREET, BONITA SPRINGS, FL, 34135, US
Mail Address: 11900 EAST TERRY STREET, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONITA SPRINGS UTILITIES, INC. 401(K) PROFIT SHARING PLAN 2013 591350003 2014-10-01 BONITA SPRINGS UTILITIES, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 221300
Sponsor’s telephone number 2399920711
Plan sponsor’s mailing address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127
Plan sponsor’s address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 92
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing NATHALIE GALVAN
Valid signature Filed with authorized/valid electronic signature
BONITA SPRINGS UTILITIES, INC. 401(K) PROFIT SHARING PLAN 2012 591350003 2013-09-09 BONITA SPRINGS UTILITIES, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 221300
Sponsor’s telephone number 2399920711
Plan sponsor’s mailing address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127
Plan sponsor’s address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127

Number of participants as of the end of the plan year

Active participants 94
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 103
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing NATHALIE GALVAN
Valid signature Filed with authorized/valid electronic signature
BONITA SPRINGS UTILITIES, INC. 401(K) PROFIT SHARING PLAN 2011 591350003 2012-10-15 BONITA SPRINGS UTILITIES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 221300
Sponsor’s telephone number 2399920711
Plan sponsor’s mailing address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127
Plan sponsor’s address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127

Plan administrator’s name and address

Administrator’s EIN 591350003
Plan administrator’s name BONITA SPRINGS UTILITIES, INC.
Plan administrator’s address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127
Administrator’s telephone number 2399920711

Number of participants as of the end of the plan year

Active participants 95
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 102
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing NATHALIE GALVAN
Valid signature Filed with authorized/valid electronic signature
BONITA SPRINGS UTILITIES, INC. 401(K) PROFIT SHARING PLAN 2009 591350003 2010-10-15 BONITA SPRINGS UTILITIES, INC. 129
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 221300
Sponsor’s telephone number 2399920711
Plan sponsor’s mailing address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127
Plan sponsor’s address BONITA SPRINGS UTILITIES, INC., 11860 EAST TERRY STREET, BONITA SPRINGS, FL, 341356127

Plan administrator’s name and address

Administrator’s EIN 591350003
Plan administrator’s name BONITA SPRINGS UTILITIES, INC.
Plan administrator’s address 11860 EAST TERRY ST, BONITA SPRINGS, FL, 341356127
Administrator’s telephone number 2399920711

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 122
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing NATHALIE GALVAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FARRAR BRIAN Vice President 27171 Harbor Drive, Bonita Springs, FL, 34135
MARCHESANI VINCE Director 15401 PUFFIN DR, BONITA SPRINGS, FL, 34135
ATTWOOD PAUL Director 3890 RIVIERA CIR, BONITA SPRINGS, FL, 34134
MALLOY MICHAEL Director 28585 CLINTON LANE, BONITA SPRINGS, FL, 34134
MURPHY JAMES Secretary 10900 EAST TERRY ST, BONITA SPRINGS, FL, 34135
Garner Richard President 4090 Marshview Court, BONITA SPRINGS, FL, 34134
KOEBEL ANDY Agent 11900 EAST TERRY STREET, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-11 KOEBEL, ANDY -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 11900 EAST TERRY STREET, BONITA SPRINGS, FL 34135 -
RESTATED ARTICLES 2013-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 11900 EAST TERRY STREET, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-11-13 11900 EAST TERRY STREET, BONITA SPRINGS, FL 34135 -
AMENDMENT 2004-09-08 - -
AMENDMENT 2004-02-10 - -
NAME CHANGE AMENDMENT 1991-12-16 BONITA SPRINGS UTILITIES, INC. -
AMENDMENT 1988-01-25 - -

Court Cases

Title Case Number Docket Date Status
ALEXANDER L. KAPLAN VS VILLAGE WALK OF BONITA SPRINGS HOA, INC., ET AL. 2D2013-1899 2013-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-004734

Parties

Name ALEXANDER L. KAPLAN, ESQ.
Role Appellant
Status Active
Name VILLAGE WALK OF BONITA SPRINGS
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ., MARK SCHULTZ, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name DENISE A. KAPLAN
Role Appellee
Status Active
Name BONITA SPRINGS UTILITIES, INC.
Role Appellee
Status Active
Name DIVOSTA HOMES, L.P.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-09-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES FULLER
Docket Date 2013-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall arrange for rec transmission
Docket Date 2013-09-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALEXANDER L. KAPLAN, ESQ.
Docket Date 2013-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Reply Brief due 09-20-13
On Behalf Of ALEXANDER L. KAPLAN, ESQ.
Docket Date 2013-08-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/02/13
On Behalf Of VILLAGE WALK OF BONITA SPRINGS
Docket Date 2013-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 08-01-13
On Behalf Of VILLAGE WALK OF BONITA SPRINGS
Docket Date 2013-06-10
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 06/08/13
On Behalf Of ALEXANDER L. KAPLAN, ESQ.
Docket Date 2013-04-24
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDER L. KAPLAN, ESQ.
ALEXANDER L. KAPLAN VS DIVOSTA HOMES, L. P., ET AL 2D2012-3892 2012-07-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-004734

Parties

Name ALEXANDER L. KAPLAN
Role Appellant
Status Active
Name VILLAGE WALK OF BONITA SPRINGS
Role Appellee
Status Active
Name BONITA SPRINGS UTILITIES, INC.
Role Appellee
Status Active
Name DIVOSTA HOMES, L.P.
Role Appellee
Status Active
Representations MARK SCHULTZ, ROBERT G. MENZIES, ESQ.
Name DENISE A. KAPLAN
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, LaRose, and Khouzam
Docket Date 2012-09-10
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2012-08-15
Type Response
Subtype Reply
Description REPLY ~ to show cause response with exhibits
On Behalf Of DIVOSTA HOMES, L. P.
Docket Date 2012-08-06
Type Response
Subtype Response
Description RESPONSE ~ "SHOW CAUSE BRIEF AS TO WHY THE APPEAL SHOULD NOT BE DISMISSED AS A NON-FINAL NONAPPEALABLE ORDER"
On Behalf Of ALEXANDER L. KAPLAN
Docket Date 2012-07-26
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2012-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDER L. KAPLAN
Docket Date 2012-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FOREST MERE JOINT VENTURE VS BONITA SPRINGS UTILITIES, INC. 2D2011-1923 2011-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
04-CA-001695

Parties

Name FOREST MERE JOINT VENTURE, INC.
Role Appellant
Status Active
Representations ROBERT B. BURANDT, ESQ.
Name BONITA SPRINGS UTILITIES, INC.
Role Appellee
Status Active
Representations JOHN L. WHARTON, ESQ., G. DONALD THOMSON, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FOREST MERE JOINT VENTURE
Docket Date 2011-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John L. Wharton, Esq. 0563099
Docket Date 2011-09-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/22/11
On Behalf Of BONITA SPRINGS UTILITIES, INC.
Docket Date 2011-09-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2011-09-01
Type Response
Subtype Response
Description RESPONSE ~ AA's response to AE's motion to strike AA's IB. EMAILED 9/30/12
On Behalf Of FOREST MERE JOINT VENTURE
Docket Date 2011-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S INITIAL BRIEF
On Behalf Of BONITA SPRINGS UTILITIES, INC.
Docket Date 2011-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES GERALD (6 VOLS OF ROA & 1 VOL OF TRANSCRIPTS)
Docket Date 2011-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BONITA SPRINGS UTILITIES, INC.
Docket Date 2011-07-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 07/18/11
On Behalf Of FOREST MERE JOINT VENTURE
Docket Date 2011-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ wall/JB
Docket Date 2011-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOREST MERE JOINT VENTURE
Docket Date 2011-04-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOREST MERE JOINT VENTURE

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
Reg. Agent Change 2024-07-11
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314843053 0420600 2010-08-04 25500 WELLFIELD RD., BONITA SPRINGS, FL, 34135
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-08-04
Case Closed 2010-08-06

Related Activity

Type Inspection
Activity Nr 313989386
313989386 0420600 2009-11-06 25500 WELLFIELD RD., BONITA SPRINGS, FL, 34135
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-03-04
Case Closed 2010-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-03-11
Abatement Due Date 2010-03-16
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Hazard BURNS
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 K01 I
Issuance Date 2010-03-11
Abatement Due Date 2010-05-13
Current Penalty 1031.25
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2010-03-11
Abatement Due Date 2010-10-06
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
FTA Inspection NR 314843053
FTA Issuance Date 2010-08-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1350003 Corporation Unconditional Exemption 11900 E TERRY ST, BONITA SPGS, FL, 34135-6307 1988-06
In Care of Name -
Group Exemption Number 0000
Subsection Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Organization Like Those on Three Preceding Lines
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 389799625
Income Amount 102584139
Form 990 Revenue Amount 53932317
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BONITA SPRINGS UTILITIES INC
EIN 59-1350003
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name BONITA SPRINGS UTILITIES INC
EIN 59-1350003
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name BONITA SPRINGS UTILITIES INC
EIN 59-1350003
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name BONITA SPRINGS UTILITIES INC
EIN 59-1350003
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name BONITA SPRINGS UTILITIES INC
EIN 59-1350003
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name BONITA SPRINGS UTILITIES INC
EIN 59-1350003
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State