Search icon

CASA BONITA ROYALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA BONITA ROYALE 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: 21 Feb 1978 (47 years ago)
Document Number: 741673
FEI/EIN Number 591813155

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

Address: 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134, US
Mail Address: Frankly Coastal Financial Services, LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL, 34113, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETT, JR. RICHARD Vice President 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134
LOVETT, JR. RICHARD Director 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134
CHRISTOFERSON LEE Secretary 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134
CHRISTOFERSON LEE Director 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134
WILLIAMS SUSAN Director 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134
BRINK JOHN President 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134
BRINK JOHN Director 25901 HICKORY BLVD SW, BONITA SPRINGS, FL, 34134
matousek steve Treasurer 25901 HICKORY BLVD W, BONITA SPRINGS, FL, 34134
matousek steve Director 25901 HICKORY BLVD W, BONITA SPRINGS, FL, 34134
FRANKLY COASTAL FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 FRANKLY COASTAL FINANCIAL SERVICES LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2023-04-29 25901 HICKORY BLVD SW, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Frankly Coastal Financial Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 25901 HICKORY BLVD SW, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State