Entity Name: | BELLA VISTA GULFCOAST HOMEOWNERS ASSOCIATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Mar 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N01000001749 |
FEI/EIN Number |
02-0703459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26858 HICKORY BLVD., BONITA SPRINGS, FL, 34134, US |
Mail Address: | 26858 HICKORY BLVD., BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONDHI ANOOP | President | 26868 Hickory Blvd., Bonita Springs, FL, 34134 |
PETCOFF JAMES | Vice President | 26876 Hickory Blvd., Bonita Springs, FL, 34134 |
WEDEKEMPER PAMELA S | Treasurer | 26858 Hickory Blvd., Bonita Springs, FL, 34134 |
MASCHHOFF KEN | Secretary | 26884 Hickory Blvd., Bonita Springs, FL, 34134 |
WEDEKEMPER PAMELA S | Agent | 26858 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2013-07-12 | 26858 HICKORY BLVD., BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-12 | 26858 HICKORY BLVD., BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-24 | 26858 HICKORY BLVD, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-24 | WEDEKEMPER, PAMELA S | - |
REINSTATEMENT | 2010-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-03-28 |
AMENDED ANNUAL REPORT | 2013-07-12 |
ANNUAL REPORT | 2013-04-22 |
Reg. Agent Change | 2012-08-24 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-06-03 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State