Entity Name: | FAIRWAY PINES OF BONITA, 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: | 28 Feb 1980 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Dec 2005 (19 years ago) |
Document Number: | 751317 |
FEI/EIN Number |
592296659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25398 GOLF LAKE CIR, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25398 GOLF LAKE CIR, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robb Art | Secretary | 25398 Golf Lake Cir, Bonita Springs, FL, 34135 |
Wood Thomas H | Vice President | 25398 GOLF LAKE CIR, BONITA SPRINGS, FL, 34135 |
Good Jeffrey D | President | 25398 Golf Lake Cir., Bonita Springs, FL, 341357750 |
Egeland Mike | Director | 25398 Golf Lake Cir, Bonita Springs, FL, 34135 |
Good Jeffrey D | Agent | 25398 GOLF LAKE CIR, BONITA SPRINGS, FL, 34135 |
Schlumpf Angela | Secretary | 25398 GOLF LAKE CIRCLE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 25398 GOLF LAKE CIR, #101, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 25398 GOLF LAKE CIR, #101, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-18 | Good, Jeffrey David | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 25398 GOLF LAKE CIR, #101, BONITA SPRINGS, FL 34135 | - |
CANCEL ADM DISS/REV | 2005-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-08-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State