Entity Name: | BONITA SPRINGS ELEMENTARY INTERESTED PARENT TEACHER ORGANIZATION, 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: | 17 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | N03000005189 |
FEI/EIN Number |
550836642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
Mail Address: | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSEL JILL | President | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
PACHECO AMY | Treasurer | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
CRUZ ANA M | Secretary | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
CRUZ ANA M | Director | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
ALONSO MARGARITA | Vice President | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
HASSEL JILL | Director | 10701 Dean Street, Bonita Springs, FL, 34135 |
PACHECO AMY | Director | 10701 DEAN ST, BONITA SPRINGS, FL, 34135 |
BENNETT LENORE | Agent | 10701 DEAN ST SE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | BENNETT, LENORE | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-27 | 10701 DEAN ST SE, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State