Search icon

BONITA'S COVE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BONITA'S COVE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Oct 2007 (17 years ago)
Document Number: N07000010346
FEI/EIN Number 260246783
Address: 555 BLANDING BLVD, SUITE G, ORANGE PARK, FL, 32073, US
Mail Address: P O BOX 65908, ORANGE PARK, FL, 32065
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ENSELL KURT A Agent 555 Blanding Blvd., ORANGE PARK, FL, 32073

Director

Name Role Address
Hughes Emmett Director P O BOX 65908, ORANGE PARK, FL, 32065
Lwanga Michael Director P O BOX 65908, ORANGE PARK, FL, 32065
Ferguson Willie Director P O BOX 65908, ORANGE PARK, FL, 32065

President

Name Role Address
Hughes Emmett President P O BOX 65908, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
Lwanga Michael Treasurer P O BOX 65908, ORANGE PARK, FL, 32065

Secretary

Name Role Address
Ferguson Willie Secretary P O BOX 65908, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 555 Blanding Blvd., Suite G, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 555 BLANDING BLVD, SUITE G, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2008-07-07 555 BLANDING BLVD, SUITE G, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2008-07-07 ENSELL, KURT A No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State