Search icon

BONITA BEACH CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA BEACH CLUB 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: 06 Jul 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: 739563
FEI/EIN Number 591750322

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

Address: 25730 Hickory Blvd, Bonita Springs, FL, 34134, US
Mail Address: 25730 Hickory Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stueven Harlan President 25730 Hickory Blvd, Bonita Springs, FL, 34134
Lysinski Adam Vice President 25730 Hickory Blvd, Bonita Springs, FL, 34134
Hanson Brad Director 25730 Hickory Blvd, Bonita Springs, FL, 34134
Carson Dana Secretary 25730 Hickory Blvd, Bonita Springs, FL, 34134
Dalton Steve Treasurer 25730 Hickory Blvd, Bonita Springs, FL, 34134
THOMSON S. KYLA Agent Varnum LLP, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 Varnum LLP, 4501 Tamiami Trail N, Suite 350, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-01-30 THOMSON, S. KYLA -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 25730 Hickory Blvd, Bldg C - Office, Bonita Springs, FL 34134 -
REINSTATEMENT 2019-12-10 - -
CHANGE OF MAILING ADDRESS 2019-12-10 25730 Hickory Blvd, Bldg C - Office, Bonita Springs, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2008-05-12 - -
AMENDED AND RESTATEDARTICLES 1992-04-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-03-05
Reg. Agent Change 2024-01-30
Reg. Agent Change 2023-04-04
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State