Entity Name: | BONITA BAY FISHING CLUB FOUNDATION, 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: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N08000001119 |
FEI/EIN Number |
261905268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3580 Thornbury Lane, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 3580 Thornbury Lane, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESS DAVE | President | 26858 WYNDHURST COURT #201, BONITA SPRINGS, FL, 34134 |
GALLAGHER DAVE | Director | 9411 CEDAR CREEK DRIVE, BONITA SPRINGS, FL, 34135 |
MCKEAN FRANK | Director | 26938 MONTEGO POINTE COURT #202, BONITA SPRINGS, FL, 34134 |
FOURNIER JERRY | Director | 4712 MONTEGO POINTE WAY #102, BONTIA SPRINGS, FL, 34134 |
SONDERMAN JOHN | Secretary | 3580 THORNBURY LANE, BONITA SPRINGS, FL, 34134 |
Daniel Dick | Treasurer | 3652 Woodlake Drive, Bonita Springs, FL, 34134 |
Sonderman John N | Agent | 3580 Thornbury Lane, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-29 | 3580 Thornbury Lane, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2017-01-29 | 3580 Thornbury Lane, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-29 | Sonderman, John N | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-29 | 3580 Thornbury Lane, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-08 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State