Search icon

FRIENDS OF THE LIBRARY OF BONITA SPRINGS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF THE LIBRARY OF BONITA SPRINGS, FLORIDA, 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: 01 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: 745789
FEI/EIN Number 591913822

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

Address: 10560 REYNOLDS ST, BONITA SPRINGS, FL, 34135, US
Mail Address: 28641 San Lucas Lane, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Linda Director 12089 Via Cercina Dr, BONITA SPRINGS, FL, 34135
Nesbit Helena President 28641 San Lucas Lane, BONITA SPRINGS, FL, 34135
Heneka Nikki Director 15018 Lure Trail, BONITA SPRINGS, FL, 34135
Janes Cheryl Director 27181 Enclave Dr, Bonita Spring, FL, 34134
SCHULTZ DENISE Director 3330 GLEN CAIRN CT, BONITA SPRINGS, FL, 34134
Nesbit Helena W Agent 28641 San Lucas Lane, BONITA SPRINGS, FL, 34135
KIERNAN PATTY Director 26974 Montego Pointe Ct, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 10560 REYNOLDS ST, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2016-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 28641 San Lucas Lane, #101, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2016-01-06 Nesbit, Helena W. -
CHANGE OF MAILING ADDRESS 2016-01-06 10560 REYNOLDS ST, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2005-10-19 - -
MERGER 1988-11-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000146285
AMENDMENT 1983-07-11 - -
AMENDMENT 1979-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State