Search icon

AZURE AT BONITA BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AZURE AT BONITA BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Dec 2002 (22 years ago)
Document Number: N02000009516
FEI/EIN Number 043730101
Address: 4931 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134, US
Mail Address: 4931 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
HELGERSON ARTHUR Dr. President 4931 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
GENOVESE FRANK Treasurer 4931 BONITA BAY BLVD #1003, BONITA SPRINGS, FL, 34134

Director

Name Role Address
FORD W D Director 4931 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
HOOVER R DDr. Vice President 4931 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134

Gene

Name Role Address
LaLoggia Janet Gene 4931 Bonita Bay Blvd, Bonita Springs, FL, 34134

Secretary

Name Role Address
Cugine Steven Secretary 4931 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 4931 BONITA BAY BLVD, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2009-03-25 4931 BONITA BAY BLVD, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-01
Reg. Agent Change 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State