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 |
Name | Role | Address |
---|---|---|
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
MAY, FRED | President | 13260 SPENCER RD., HEMLOCK, MI 48626 |
Name | Role | Address |
---|---|---|
May, Colleen | Vice President | B879 County Road 5, Deshler, OH 43516 |
Name | Role | Address |
---|---|---|
Lange, James | Treasurer | 2000 Coco Plum Drive, #1403 Marathon, FL 33050 |
Name | Role | Address |
---|---|---|
Merna, Robert | Secretary | 2334 Adler Court, Lisle, IL 60523 |
Name | Role | Address |
---|---|---|
Cinotti, Mary | Director | PO BOX 34, Prattsville, FL 12468 |
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 |
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