Entity Name: | BONEFISH MARINA 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: | 01 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Mar 1989 (36 years ago) |
Document Number: | 762224 |
FEI/EIN Number |
592211776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97 COCO PLUM DRIVE, MARATHON, FL, 33050, US |
Mail Address: | P.O. BOX 522592, Marthon Shores, FL, 33052, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lemanski Joel | President | 7340 Manning Ave N, Stilwater, MN, 55082 |
Lemanski Michelle | Treasurer | 7340 Manning Ave N, Stillwater, MN, 55082 |
Gauthier Arthur | Vice President | 6336 Johnson Road, Flushing, MI, 48433 |
Smith Lawrence | Secretary | 1400 Bridgeport Way, Suffolk, VA, 23435 |
Seaman Charles | Director | 37412 Liverpool Lane, DE, FL, 19971 |
Kruszka Linda | Agent | 6803 Overseas Highway, Marathon, FL, 33050 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069631 | BONEFISH MARINA | EXPIRED | 2019-06-20 | 2024-12-31 | - | 97 COCO PLUM DRIVE, MARTHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 6803 Overseas Highway, Marathon, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 97 COCO PLUM DRIVE, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2017-04-09 | 97 COCO PLUM DRIVE, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-09 | Kruszka, Linda | - |
REINSTATEMENT | 1989-03-09 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-02-24 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-02 |
AMENDED ANNUAL REPORT | 2018-10-19 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State