Search icon

BANDY BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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