Entity Name: | BONITA FOUNTAINS PROPERTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | F15000004713 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8333 Douglas Ave, Suite 1600, Dallas, TX, 75225, US |
Mail Address: | 8333 Douglas Ave, Suite 1600, Dallas, TX, 75225, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Landin Robert P | Co | 8333 Douglas Ave, Dallas, TX, 75225 |
Goldberg Jeffrey L | Co | 8333 Douglas Ave, Dallas, TX, 75225 |
Name | Role | Address |
---|---|---|
Landin Robert P | President | 8333 Douglas Ave, Dallas, TX, 75225 |
Goldberg Jeffrey L | President | 8333 Douglas Ave, Dallas, TX, 75225 |
Name | Role | Address |
---|---|---|
Ascenzo John R | Vice President | 8333 Douglas Ave, Dallas, TX, 75225 |
Name | Role | Address |
---|---|---|
Ascenzo John R | Director | 8333 Douglas Ave, Dallas, TX, 75225 |
Goldberg Jeffrey L | Director | 8333 Douglas Ave, Dallas, TX, 75225 |
Landin Robert P | Director | 8333 Douglas Ave, Dallas, TX, 75225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030505 | THE CLUB AT MILLENIA | ACTIVE | 2016-03-24 | 2026-12-31 | No data | EIGHT PENN CENTER PLAZA, 1628 JFK BOULEVARD SUITE 1600, PHILADELPHIA, PA, 19103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 8333 Douglas Ave, Suite 1600, Dallas, TX 75225 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 8333 Douglas Ave, Suite 1600, Dallas, TX 75225 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-22 |
Reg. Agent Change | 2021-11-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State