Entity Name: | TAVIRA AT BONITA BAY 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: | 06 Dec 2005 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | N05000012252 |
FEI/EIN Number |
203903336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 BONITA BAY BLVD., #3000, BONITA SPRINGS, FL, 34134 |
Mail Address: | 4851 BONITA BAY BLVD., #3000, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Owens Jeff | President | 4851 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
Trudell Cynthia | Secretary | 4851 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
Olds Ginny | Treasurer | 4851 BONITA BAY BLVD., #3000, BONITA SPRINGS, FL, 34134 |
Goetz Stephanie | Agent | 4851 Bonita Bay Blvd., #3000, Bonita Springs, FL, 34134 |
Robinson Charles | Vice President | 4851 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
Masterson Mike | Vice President | 4851 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Goetz, Stephanie | - |
AMENDED AND RESTATEDARTICLES | 2017-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-25 | 4851 Bonita Bay Blvd., #3000, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 4851 BONITA BAY BLVD., #3000, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 4851 BONITA BAY BLVD., #3000, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-21 |
Amended and Restated Articles | 2017-04-20 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State