Search icon

BONNIE BAY PHASE VII ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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