Search icon

BONITA NATIONAL HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA NATIONAL HOMEOWNER'S 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: 20 Nov 2013 (11 years ago)
Document Number: N13000010492
FEI/EIN Number 46-4551071

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

Address: 17501 Bonita National Blvd, Bonita Springs, FL, 34135, US
Mail Address: 17501 Bonita National Blvd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wadhams Kristi President 17501 Bonita National Blvd, Bonita Springs, FL, 34135
Jorstad Tamara Vice President 17501 Bonita National Blvd, Bonita Springs, FL, 34135
Dempsey Ray Treasurer 17501 Bonita National Blvd, Bonita Springs, FL, 34135
Straub David Secretary 17501 Bonita National Blvd, Bonita Springs, FL, 34135
Lankford John Director 17501 Bonita National Blvd., Bonita Springs, FL, 34135
Mitchell Gregory Director 17501 Bonita National Blvd, Bonita Springs, FL, 34135
Troon Management Agent 17501 Bonita National Blvd., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 17501 Bonita National Blvd, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-29 17501 Bonita National Blvd, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Troon Management -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 17501 Bonita National Blvd., Bonita Springs, FL 34135 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-08-13
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State