Search icon

BONITA POINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA POINT HOMEOWNERS 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: 23 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2010 (14 years ago)
Document Number: N04000009123
FEI/EIN Number 593654241

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

Address: 4400 Deer Point Cove Ln., Panama City, FL, 32404, US
Mail Address: 4400 Deer Point Cove Ln., Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Rex Treasurer 4400 Deer Point Cove Ln., Panama City, FL, 32404
Swan Kim Director 103 Bonita Circle, Panama City Beach, FL, 32408
Cash Karen Director 111 Bonita Cir., Panama City Beach, FL, 32408
Casto Cathi Director 204 Bonita Circle, Panama City Beach, FL, 32408
Fuhrmann Keith Director 107 Bonita Circle, Panama City Beach, FL, 32408
David Aronoff Director 220 Bonita Circle, Panama City Beach, FL, 32408
ANDERSON REX Agent 4400 Deer Point Cove Ln., Panama City, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 4400 Deer Point Cove Ln., Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4400 Deer Point Cove Ln., Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2024-02-13 4400 Deer Point Cove Ln., Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2011-02-07 ANDERSON, REX -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State