Search icon

BONITA SOCCER CLUB INC. - Florida Company Profile

Company Details

Entity Name: BONITA SOCCER CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N07000003268
FEI/EIN Number 262471302

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

Address: 10830 ST. LUCIA CT., BONITA SPRINGS, FL, 34135
Mail Address: 10830 ST. LUCIA CT., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodi Antonetta Vice President 34745 Golden Gate Blvd. W., Naples, FL, 34120
PEREZ IRMA Secretary 2132 52 TERR, NAPLES, FL, 34116
RODI ANTONETTA Agent 3475 GOLDEN GATE BLVD. W., NAPLES, FL, 34120
Shipman Christina President 10830 ST. LUCIA CT., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 10830 ST. LUCIA CT., BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-02-16 10830 ST. LUCIA CT., BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 3475 GOLDEN GATE BLVD. W., NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000459934 TERMINATED 1000000447695 COLLIER 2013-02-04 2033-02-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000385808 TERMINATED 1000000417823 COLLIER 2012-12-03 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Amendment 2014-12-03
ANNUAL REPORT 2014-03-21
Off/Dir Resignation 2013-04-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-24
Domestic Non-Profit 2007-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State