Search icon

BOGEY SIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOGEY SIDE 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: 09 Sep 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: 764940
FEI/EIN Number 517396262

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

Address: 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL, 33991, US
Mail Address: 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL, 33991, US
ZIP code: 33991
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
walton Shelly Vice President 2508 Blackburn Circle, cape coral, FL, 33991
COLLIN GAIL Director 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL, 33991
COLLIN GAIL Treasurer 1321 SW 16TH TERR. #201, CAPE CORAL, FL, 33991
Swisher Jason Secretary 1321 sw 16th terr, Cape Coral, FL, 33991
COLLIN GAIL President 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL, 33991
COLLIN GAIL Agent 1321 SW 16TH TERRACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-05-13 - -
REINSTATEMENT 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-08-13 COLLIN, GAIL -
CHANGE OF PRINCIPAL ADDRESS 2001-08-13 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2001-08-13 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL 33991 -
REINSTATEMENT 2001-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-13 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL 33991 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1992-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
Amended and Restated Articles 2022-05-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2018-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78500.00
Total Face Value Of Loan:
40000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State