Search icon

BONITA SPRINGS COUNTRY CLUB CIVIC ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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