Search icon

BERMUDA LINKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA LINKS 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: 01 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: N05000009023
FEI/EIN Number 203430242

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

Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuttoilmondo Carol Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
MacKey Paul Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Weidner Ralph L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Diago Albert Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Esche Alan C Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Sundman Marsha Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-12 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Weidner, Ralph L. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
AMENDMENT 2011-03-01 - -
AMENDMENT 2011-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State