Entity Name: | BONNIE BAY PHASE VII 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: | 29 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2017 (8 years ago) |
Document Number: | 767714 |
FEI/EIN Number |
592453564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
Mail Address: | Lamont Management, 250 104th Avenue, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shockley Amber L | Vice President | Lamont Management, Treasure Island, FL, 33706 |
Reddick Sharon | Secretary | Lamont Management, Treasure Island, FL, 33706 |
England Elizabeth | Director | Lamont Management, Treasure Island, FL, 33706 |
Trommater Kenneth | President | Lamont Management, Treasure Island, FL, 33706 |
Sparkman Sharon E | Treasurer | Lamont Management, Treasure Island, FL, 33706 |
LAMONT MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | Lamont Management, PO BOX 40946, St Petersburg, FL 33743 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | Lamont Management, PO BOX 40946, St Petersburg, FL 33743 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | Lamont Management, PO BOX 40946, St Petersburg, FL 33743 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Lamont Management | - |
REINSTATEMENT | 2017-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
REINSTATEMENT | 2017-02-22 |
Reinstatement | 2015-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State