Search icon

ESTANCIA AT BONITA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESTANCIA AT BONITA BAY 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: 10 Jul 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: N00000004548
FEI/EIN Number 651095327

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

Address: 4801 BONITA BAY BLVD #203, BONITA SPRINGS, FL, 34134, US
Mail Address: 4801 BONITA BAY BLVD #203, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRIE CHRIS Treasurer 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Stencel John Director 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Phelan Judith President 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Scwendinger Tanja Vice President 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Darling Raelene Secretary 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Falk Law Firm, PA Agent 7400 Tamiami Trail North, Naples, FL, 34108

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-06-05 - -
REGISTERED AGENT NAME CHANGED 2023-02-04 Falk Law Firm, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 7400 Tamiami Trail North, Suite 103, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4801 BONITA BAY BLVD #203, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2019-04-25 4801 BONITA BAY BLVD #203, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
Amended and Restated Articles 2023-06-05
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State