Entity Name: | CASA BONITA GRANDE CONDOMINIUM ASSOCIATION, 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: | 09 Feb 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Dec 2021 (3 years ago) |
Document Number: | 738061 |
FEI/EIN Number |
591724649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12906 Tampa Oaks Blvd, Suite 100, Temple Terrace, FL, 33637, US |
Address: | 12650 Whitehall Drive, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malloy John | Secretary | 12650 WHITEHALL DR, FORT MYERS, FL, 33907 |
Thomas Jane | President | 12650 WHITEHALL DR, FORT MYERS, FL, 33907 |
Westerman John | Treasurer | 12650 WHITEHALL DR, FORT MYERS, FL, 33907 |
Masciola Michael | Director | 12650 WHITEHALL DR, FORT MYERS, FL, 33907 |
Parsons William | Vice President | 12650 WHITEHALL DR, FORT MYERS, FL, 33907 |
HOME ENCOUNTER HECM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Home Encounter HECM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 12650 WHITEHALL DR, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 12650 Whitehall Drive, Fort Myers, FL 33907 | - |
AMENDED AND RESTATEDARTICLES | 2021-12-08 | - | - |
REINSTATEMENT | 2013-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2010-08-27 | - | - |
AMENDED AND RESTATEDARTICLES | 1990-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-06 |
Amended and Restated Articles | 2021-12-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State