Search icon

COACH HOMES I AT BONITA NATIONAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACH HOMES I AT BONITA NATIONAL 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: 22 Apr 2014 (11 years ago)
Document Number: N14000003893
FEI/EIN Number 46-5479276

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

Address: c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, FL, 33907, US
Mail Address: c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lundy Mark President c/o Tropical Isles Management, Ft. Myers, FL, FL, 33907
Hanson Allan Secretary c/o Tropical Isles Management, Ft. Myers, FL, FL, 33907
Gibbons Jim Treasurer c/o Tropical Isles Management, Ft. Myers, FL, FL, 33907
Bush George Vice President c/o Tropical Isles Management, Ft. Myers, FL, FL, 33907
Townsend Robert Director c/o Tropical Isles Management, Ft. Myers, FL, FL, 33907
TROPICAL ISLES MANAGEMENT SERVICES, INC. Agent c/o Tropical Isles Management, Ft. Myers, FL, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-03-26 c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, FL 33907 -
REGISTERED AGENT NAME CHANGED 2018-03-26 TROPICAL ISLES MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 c/o Tropical Isles Management, 12734 Kenwood Ln., Ste. 49, Ft. Myers, FL, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State