Entity Name: | BELLEZZA AND AVALLONE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Nov 2004 (20 years ago) |
Document Number: | N04000011000 |
FEI/EIN Number | 201932618 |
Address: | BELLEZZA & AVALLONE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | C/O MAY MANAGEMENT, 6017 PINE RIDGE ROAD #262, NAPLES, FL, 34119, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAY MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
Murawski Chet | Vice President | 14553 Carino Ter, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
Volta Tom | President | 14554 Lieto Lane, Bontia Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Gruninger Mark | Treasurer | 14561 Lieto Lane, Bontia Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | BELLEZZA & AVALLONE, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | May Management | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 11100 Bonita Beach Road, 101, Bonita Springs, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-04 | BELLEZZA & AVALLONE, BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State