Search icon

BELLA VISTA GULFCOAST HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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