Entity Name: | BANDY BEACH 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: | 30 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 1996 (29 years ago) |
Document Number: | 756135 |
FEI/EIN Number |
592305529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28901 Trails Edge Blvd, Bonita Springs, FL, 34134, US |
Mail Address: | 28901 Trails Edge Blvd, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROTHMAN JOHN | President | 4605 LINWOOD CIRCLE, EXCELSIOR, MN, 55331 |
HARRISON WADE III | Secretary | C/O HARRISON STEEL, ATTICA, IN, 47918 |
RAMSEY RAY | Vice President | PO BOX 1329, YORK BEACH, ME, 03910 |
DAVIS JOHN J CPA | Agent | JOHN J. DAVIS CPA, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 28901 Trails Edge Blvd, Suite 205, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2024-11-26 | 28901 Trails Edge Blvd, Suite 205, Bonita Springs, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | JOHN J. DAVIS CPA, 28901 TRAILS EDGE BLVD, STE 205, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-04 | DAVIS, JOHN J, CPA | - |
REINSTATEMENT | 1996-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1989-09-14 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1984-01-17 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State