Search icon

BONITA SPRINGS UTILITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONITA SPRINGS UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 1970 (56 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 13 Nov 2013 (12 years ago)
Document Number: 717841
FEI/EIN Number 591350003
Address: 11900 EAST TERRY STREET, BONITA SPRINGS, FL, 34135, US
Mail Address: 11900 EAST TERRY STREET, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
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

Form 5500 Series

Employer Identification Number (EIN):
591350003
Plan Year:
2013
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
129
Sponsors Telephone Number:

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 Summary

Date:
2010-08-04
Type:
FollowUp
Address:
25500 WELLFIELD RD., BONITA SPRINGS, FL, 34135
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-06
Type:
Prog Related
Address:
25500 WELLFIELD RD., BONITA SPRINGS, FL, 34135
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-1350003
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1988-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State