Search icon

BONEFISH TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BONEFISH TOWERS CONDOMINIUM, 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 Jun 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: 721097
FEI/EIN Number 591641175

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

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

Key Officers & Management

Name Role Address
MAY FRED President 13260 SPENCER RD., HEMLOCK, MI, 48626
May Colleen Vice President B879 County Road 5, Deshler, OH, 43516
Lange James Treasurer 2000 Coco Plum Drive, Marathon, FL, 33050
Merna Robert Secretary 2334 Adler Court, Lisle, IL, 60523
Cinotti Mary Director PO BOX 34, Prattsville, FL, 12468
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

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 -
AMENDMENT 2017-05-23 - -
REGISTERED AGENT NAME CHANGED 1994-07-26 BECKER & POLIAKOFF, PA -
CHANGE OF PRINCIPAL ADDRESS 1981-06-03 2000 COCO PLUM DRIVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1981-06-03 2000 COCO PLUM DRIVE, MARATHON, FL 33050 -

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: 02 Apr 2025

Sources: Florida Department of State