Search icon

THE EGRET CONDOMINIUM ASSOCIATION OF BONITA SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: THE EGRET CONDOMINIUM ASSOCIATION OF BONITA SPRINGS, 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: 27 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2007 (18 years ago)
Document Number: N05000006698
FEI/EIN Number 591512167

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

Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reinert Kristie Vice President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
MCQUIGHAN THOMAS P Treasurer C/O RESORT MANAGEMENT, NAPLES, FL, 34104
DAHLSTROM SUE President C/O RESORT MANAGEMENT, NAPLES, FL, 34104
McQuighan Thomas P Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104
RESORT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-06 RESORT MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-04-08 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S, #215, NAPLES, FL 34104 -
REINSTATEMENT 2007-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-01
AMENDED ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State