Entity Name: | BONITA SPRINGS COUNTRY CLUB CIVIC ASSOCIATION, INCORPORATED |
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: | 06 Nov 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Aug 2018 (7 years ago) |
Document Number: | 760618 |
FEI/EIN Number |
81-4311283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24981 Carnoustie Ct, Bonita Springs, FL, 34135, US |
Mail Address: | PO BOX 367026, BONITA SPRINGS, FL, 34136, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olsen Muriel | Director | 24800 Carnoustie Ct, Bonita Springs, FL, 34135 |
Ogle Barbara J | President | 24981 Carnoustie, Bonita Springs, FL, 34135 |
Clark William | Director | 10301 Wood Ibis Ave, Bonita Springs, FL, 34135 |
Lane Bradley | Vice President | 24683 Paradise Rd, Bonita Springs, FL, 34135 |
Kemp Kevin | Director | 24753 Paradise Rd, Bonita Springs, FL, 34135 |
Pizza Pat | Director | 24980 Carnoustie Ct, Bonita Springs, FL, 34135 |
Ogle Barbara J | Agent | 24981 Carnoustie Ct, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 24981 Carnoustie Ct, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-21 | 24981 Carnoustie Ct, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-21 | Ogle, Barbara J | - |
AMENDMENT | 2018-08-13 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-11 | 24981 Carnoustie Ct, Bonita Springs, FL 34135 | - |
CANCEL ADM DISS/REV | 2007-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1985-06-26 | BONITA SPRINGS COUNTRY CLUB CIVIC ASSOCIATION, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-10-21 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-14 |
Amendment | 2018-08-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State