Search icon

JASMINE LAKE RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JASMINE LAKE RESIDENTS' 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: 22 Aug 2002 (23 years ago)
Document Number: N02000006411
FEI/EIN Number 134220163

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

Address: C/O BONITA MANAGEMENT GROUP, INC, 11151 SAINT ROMAN WAY, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O BONITA MANAGEMENT GROUP, INC, 11151 SAINT ROMAN WAY, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUBOLT ROBERT R Agent BONITA MANAGEMENT GROUP, INC, BONITA SPRINGS, FL, 34135
FLOR RONALD Vice President 23791 JASMINE LAKE DRIVE, ESTERO, FL, 34135
SLOWEY THOMAS President 23871 JASMINE LAKE DRIVE, ESTERO, FL, 34135
SLOWEY THOMAS Director 23871 JASMINE LAKE DRIVE, ESTERO, FL, 34135
HOGAN DONALD Secretary 23760 JASMINE LAKE DRIVE, ESTERO, FL, 34135
HOGAN DONALD Director 23760 JASMINE LAKE DRIVE, ESTERO, FL, 34135
STARR WILLIAM Treasurer 23811 JASMINE LAKE DRIVE, ESTERO, FL, 34135
STARR WILLIAM Director 23811 JASMINE LAKE DRIVE, ESTERO, FL, 34135
ANDERSON JOHN Director 23830 JASMINE LAKE DRIVE, ESTERO, FL, 34135
FLOR RONALD Director 23791 JASMINE LAKE DRIVE, ESTERO, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 C/O BONITA MANAGEMENT GROUP, INC, 11151 SAINT ROMAN WAY, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2017-01-26 C/O BONITA MANAGEMENT GROUP, INC, 11151 SAINT ROMAN WAY, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 BONITA MANAGEMENT GROUP, INC, 11151 SAINT ROMAN WAY, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2005-03-14 RAUBOLT, ROBERT R -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State