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 |
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 |
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 | - | - |
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