Entity Name: | BONITA ISLES HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Aug 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | N12000008135 |
FEI/EIN Number | 46-0855251 |
Address: | C/O Gulf Breeze Management Services, 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | C/O Gulf Breeze Management Services, 8910 Terrene Court, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weidner Ralph | Agent | C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Schraidt Mary F | Director | C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Ely Kurt M | President | C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Fabian John AIII | Secretary | C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
Mauel Nicholas | Treasurer | C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
San Felippo Jack | Vice President | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | C/O Gulf Breeze Management Services, 8910 Terrene Court, 200, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | C/O Gulf Breeze Management Services, 8910 Terrene Court, 200, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Weidner, Ralph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | C/O Gulf Breeze Management Services, 8910 Terrene Court, 200, Bonita Springs, FL 34135 | No data |
AMENDMENT | 2017-06-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-02 |
Amendment | 2017-06-02 |
ANNUAL REPORT | 2017-03-24 |
AMENDED ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State