Search icon

BERNWOOD PARK OF COMMERCE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERNWOOD PARK OF COMMERCE PROPERTY OWNERS' 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: 09 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: N01000001710
FEI/EIN Number 593754053

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

Address: 24870 BURNT PINE DRIVE, BONITA SPRINGS, FL, 34134, US
Mail Address: 24870 BURNT PINE DRIVE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALABRESE GREG Treasurer 1110 EUCLID AVENUE, SUITE 300, CLEVELAND, OH, 44115
CALABRESE GREG Director 1110 EUCLID AVENUE, SUITE 300, CLEVELAND, OH, 44115
Intihar Brian Agent 24870 Burnt Pine Drive, Bonita Springs, FL, 34134
CALABRESE GREG Secretary 1110 EUCLID AVENUE, SUITE 300, CLEVELAND, OH, 44115
Calabrese Steven President 1110 Euclid Avenue, Cleveland, OH, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111171 BERNWOOD PARK OF COMMERCE ACTIVE 2013-11-12 2028-12-31 - 24860 TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-23 - -
REGISTERED AGENT NAME CHANGED 2022-03-14 Intihar, Brian -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 24870 BURNT PINE DRIVE, #1, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2021-01-21 24870 BURNT PINE DRIVE, #1, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 24870 Burnt Pine Drive, #1, Bonita Springs, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amendment 2023-05-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-04-14
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State