Search icon

BONITA BEACH PLANTATION HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA BEACH PLANTATION HOUSE CONDOMINIUM 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: 14 Nov 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: N12102
FEI/EIN Number 592614310

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

Address: 24199 CLAIRE ST, BONITA SPRINGS, FL, 34135, US
Mail Address: 24199 Claire St, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURSTON CARROLL President 24199 CLAIRE ST, BONITA SPRINGS, FL, 34135
ALLEGRETTI KIMBERLY Secretary 24199 CLAIRE ST, BONITA SPRINGS, FL, 34135
PERKINS AL Vice President 24199 CLAIRE ST, BONITA SPRINGS, FL, 34135
CONLON ROBERT Director 24199 CLAIRE ST, BONITA SPRINGS, FL, 34135
ROCK SUSAN Agent 24199 Claire St, BONITA SPRINGS, FL, 34135
DRISCOLL TINA Treasurer 24199 CLAIRE ST, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 24199 CLAIRE ST, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2016-04-18 - -
CHANGE OF MAILING ADDRESS 2014-03-05 24199 CLAIRE ST, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 24199 Claire St, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-02-16 ROCK, SUSAN -
AMENDED AND RESTATEDARTICLES 2003-05-15 - -
AMENDMENT 1986-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
Amended and Restated Articles 2016-04-18
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State