Search icon

THE AMBASSADOR CONDOMINIUM OF BONITA BEACH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AMBASSADOR CONDOMINIUM OF BONITA BEACH 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: 03 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2001 (24 years ago)
Document Number: 761726
FEI/EIN Number 592258350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26300 HICKORY BLVD., BONITA SPRINGS, FL, 34134
Mail Address: C/O SUITOR, MIDDLETON, COX & ASSOC. INC., 15751 SAN CARLOS BLVD #8, FT MYERS, FL, 33908, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
dolmage denny Director 26300 HICKORY BLVD., #1101, BONITA SPRINGS, FL, 34134
DOLMAGE DENNIS Director 26300 HICKORY BLVD #1101, BONITA SPRINGS, FL, 34134
Burnett Donna Secretary 26300 HICKORY BLVD. #1102, BONITA SPRINGS, FL, 34134
gilman leenid Director 581 31st ST Southwest, Naples, FL, 34117
Hochgesang Michael Vice President 26300 HICKORY BLVD.,, BONITA SPRINGS, FL, 34134
Eppich Robert L President 26300 Hickory Blvd. #205, BONITA SPRINGS, FL, 34134
SUITOR, MIDDLETON, COX & ASSOC. INC. Agent 15751 SAN CARLOS BLVD #8, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-03-23 26300 HICKORY BLVD., BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2011-03-23 SUITOR, MIDDLETON, COX & ASSOC. INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-25 15751 SAN CARLOS BLVD #8, FT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2002-06-02 26300 HICKORY BLVD., BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2001-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State