Search icon

BONITA BAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA BAY COMMUNITY 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: 10 Jan 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N07041
FEI/EIN Number 592497446

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

Address: 3451 BONITA BAY BOULEVARD, SUITE 200, BONITA SPRINGS, FL, 34134, US
Mail Address: 3451 BONITA BAY BOULEVARD, SUITE 200, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA-FORD JUDY Vice President 27488 ARBOR STRAND, BONITA SPRINGS, FL, 34134
kELLAM LARRY President 3411 RIVERPARK COURT, BONITA SPRINGS, FL, 34134
GILKEY DENNIS Secretary 27850 RIVERWALK WAY, BONITA SPRINGS, FL, 34134
HAGER SUSAN Director 26300 DEVONSHIRE CT., #203, BONITA SPRINGS, FL, 34134
MCLEMORE BARBARA Director 3310 RIVIERA LAKES COURT, BONITA SPRINGS, FL, 34134
BREEN RONALD Treasurer 4557 SHELL RIDGE COURT, BONITA SPRINGS, FL, 34134
Kaye Bender Rembaum Attorneys At Law Agent 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3451 BONITA BAY BOULEVARD, SUITE 200, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-03-27 3451 BONITA BAY BOULEVARD, SUITE 200, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Kaye Bender Rembaum Attorneys At Law -
AMENDMENT 2016-01-11 - -
AMENDED AND RESTATEDARTICLES 2011-06-22 - -
AMENDMENT 1994-01-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State