Search icon

TAVIRA AT BONITA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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