Search icon

BONEFISH TOWERS CONDOMINIUM, INC.

Company Details

Entity Name: BONEFISH TOWERS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: 721097
FEI/EIN Number 59-1641175
Address: 2000 COCO PLUM DRIVE, MARATHON, FL 33050
Mail Address: 2000 COCO PLUM DRIVE, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134

President

Name Role Address
MAY, FRED President 13260 SPENCER RD., HEMLOCK, MI 48626

Vice President

Name Role Address
May, Colleen Vice President B879 County Road 5, Deshler, OH 43516

Treasurer

Name Role Address
Lange, James Treasurer 2000 Coco Plum Drive, #1403 Marathon, FL 33050

Secretary

Name Role Address
Merna, Robert Secretary 2334 Adler Court, Lisle, IL 60523

Director

Name Role Address
Cinotti, Mary Director PO BOX 34, Prattsville, FL 12468

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
AMENDMENT 2017-05-23 No data No data
REGISTERED AGENT NAME CHANGED 1994-07-26 BECKER & POLIAKOFF, PA No data
CHANGE OF PRINCIPAL ADDRESS 1981-06-03 2000 COCO PLUM DRIVE, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 1981-06-03 2000 COCO PLUM DRIVE, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-22
Amendment 2017-05-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State