Search icon

BONITA HEIGHTS PARK COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: BONITA HEIGHTS PARK COOPERATIVE, 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: 08 Jul 1985 (40 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 26 Apr 2001 (24 years ago)
Document Number: N10086
FEI/EIN Number 800051426

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

Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
Mail Address: 6704 LONE OAK BLVD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Neal Daniel President 6704 LONE OAK BLVD, NAPLES, FL, 34109
BARTHEL LINDA Vice President 6704 LONE OAK BLVD, NAPLES, FL, 34109
DONOFRIO JILL Treasurer 6704 LONE OAK BLVD, NAPLES, FL, 34109
SCHMIDT HEATHER Secretary 6704 LONE OAK BLVD, NAPLES, FL, 34109
GRACE FRANK Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
WIEHROSKI CINDY Director 6704 LONE OAK BLVD, NAPLES, FL, 34109
GUARDIAN PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 6704 LONE OAK BLVD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-06 6704 LONE OAK BLVD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-10-06 GUARDIAN PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 6704 LONE OAK BLVD, NAPLES, FL 34109 -
RESTATED ARTICLES AND NAME CHANGE 2001-04-26 BONITA HEIGHTS PARK COOPERATIVE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000822446 TERMINATED 1000000494443 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001102626 TERMINATED 1000000410787 LEE 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000606866 TERMINATED 1000000280378 LEE 2012-08-28 2032-09-19 $ 394.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State