Search icon

BAY HARBOR CLUB OF BONITA BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY HARBOR CLUB OF BONITA BEACH 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: 31 Oct 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 1992 (33 years ago)
Document Number: 771001
FEI/EIN Number 592358903

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

Address: 9001 Highland Woods Blvd, Bonita Springs, FL, 34135, US
Mail Address: 9001 Highland Woods Blvd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLOW GEORGE President 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Peacock Jim Vice President 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Falsetti Frank Director 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Tiede Duane Secretary 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Vercruysse Donald Director 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Vito Joseph Treasurer 9001 Highland Woods Blvd, Bonita Springs, FL, 34135
Varnum LLP Agent 999 Vanderbilt Beach Road #300, Naples, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-07-26 9001 Highland Woods Blvd, Suite 2, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-04-09 Varnum LLP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 999 Vanderbilt Beach Road #300, Naples, FL 34108 -
AMENDMENT 1992-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-26
AMENDED ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2023-02-01
Reg. Agent Change 2022-12-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State