Entity Name: | BONFIRE COOPERATIVE 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: | 30 Jan 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Mar 1994 (31 years ago) |
Document Number: | N01139 |
FEI/EIN Number |
592884245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 MISTI DR., LEESBURG, FL, 34788 |
Mail Address: | 620 MISTI DR., LEESBURG, FL, 34788 |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN & SCHROTH, P.A. | Agent | ZACHARY BROOME, EUSTIS, FL, 32778 |
MEYER DAVID B | President | 620 MISTI DR., LEESBURG, FL, 34788 |
SHORTSLEEVE PAUL | Director | 620 MISTI DR., LEESBURG, FL, 34788 |
DENNIS LARRY | Vice President | 620 MISTI DR., LEESBURG, FL, 34788 |
HYTINEN CHERYL | Treasurer | 620 MISTI DR., LEESBURG, FL, 34788 |
DIXON KEN | Director | 620 MISTI DR., LEESBURG, FL, 34788 |
Niles David B | Secretary | 620 MISTI DR., LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-30 | BOWEN & SCHROTH, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | ZACHARY BROOME, 600 JENNINGS AVE, EUSTIS, FL 32778 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-23 | 620 MISTI DR., LEESBURG, FL 34788 | - |
CHANGE OF MAILING ADDRESS | 1994-05-23 | 620 MISTI DR., LEESBURG, FL 34788 | - |
AMENDED AND RESTATEDARTICLES | 1994-03-14 | - | - |
REINSTATEMENT | 1989-12-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State