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 |
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 |
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 | - | - |
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