Search icon

BONITA BEACHWALK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA BEACHWALK 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: 26 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: N06000010115
FEI/EIN Number 205968153

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

Address: 4450 CHICKEE HUT, BONITA SPRINGS, FL, 34134
Mail Address: 11100 Bonita Beach Road, #101, Bonita Springs, FL, 34135, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY MANAGEMENT LLC Agent -
Allamby Dave President 4450 Chickee Hut Ct A204, Bonita Springs, FL, 34134
Everett Jeff Secretary 27991 Largay Way A101, Bonita Springs, FL, 34134
Miguel Phill Vice President 4450 Chickee Hut B201, Bonita Springs, FL, 34134
Malitski Nikolai Director 4450 Chickee Hut B-203, Bonita Springs, FL, 34135
Whelan Nichold Treasurer 27991 Largay Way, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 MAY Management -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 11100 Bonita Beach Road, #101, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-06-26 4450 CHICKEE HUT, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4450 CHICKEE HUT, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000220308 ACTIVE 1000000137642 LEE 2009-08-28 2030-02-16 $ 1,884.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State