Entity Name: | NORTH BAY VILLAGE OF BONITA SPRINGS LAND CONDOMINIUM 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: | 12 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Aug 2021 (4 years ago) |
Document Number: | N04000000557 |
FEI/EIN Number |
200817434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 Tamiami Trl N, Naples, FL, 34102, US |
Mail Address: | 1250 Tamiami Trl N, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
San Jose Tirso | Director | 2385 NW Executive Center Drive, Boca Raton, FL, 33434 |
Dattilo Tina | Director | 1525 Boston Post Road, Westbrook, CT, 06498 |
Dattilo Joseph | Director | 1525 Boston Post Rd, Westbrook, CT, 06498 |
FORSYTH & BRUGGER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | FORSYTH & BRUGGER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 600 5TH AVE. S, STE. 207, Naples, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-19 | 1250 Tamiami Trl N, Suite 307, Naples, FL 34102 | - |
REINSTATEMENT | 2021-08-19 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-19 | 1250 Tamiami Trl N, Suite 307, Naples, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-19 |
REINSTATEMENT | 2021-08-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-15 |
REINSTATEMENT | 2017-06-19 |
ANNUAL REPORT | 2010-06-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State