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 |
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 |
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 | - | - |
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