Search icon

BONITA ISLES HOMEOWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Weidner Ralph Agent C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135

Director

Name Role Address
Schraidt Mary F Director C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135

President

Name Role Address
Ely Kurt M President C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135

Secretary

Name Role Address
Fabian John AIII Secretary C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Mauel Nicholas Treasurer C/O Gulf Breeze Management Services, Bonita Springs, FL, 34135

Vice President

Name Role Address
San Felippo Jack Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

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

Documents

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