Search icon

BOGEY SIDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

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
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIN GAIL Director 1321 SW 16TH TERRACE, #201, CAPE CORAL, FL, 33991
walton Shelly Vice President 2508 Blackburn Circle, 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 Agent 1321 SW 16TH TERRACE, CAPE CORAL, FL, 33991
COLLIN GAIL President 1321 SW 16TH TERRACE, #201, 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

Date of last update: 01 Apr 2025

Sources: Florida Department of State