Entity Name: | BONNET SPRINGS PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Dec 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | N15000012061 |
FEI/EIN Number | 81-1106879 |
Address: | 400 Bonnet Springs Boulevard, Lakeland, FL, 33815, US |
Mail Address: | 400 Bonnet Springs Boulevard, Lakeland, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hallock David D | Agent | ONE LAKE MORTON DR.., LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
Henderson Josh | Chief Executive Officer | 400 Bonnet Springs Boulevard, Lakeland, FL, 33815 |
Name | Role | Address |
---|---|---|
Royal Jennifer | Vice President | 400 Bonnet Springs Boulevard, Lakeland, FL, 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 400 Bonnet Springs Boulevard, Lakeland, FL 33815 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 400 Bonnet Springs Boulevard, Lakeland, FL 33815 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Hallock, David D | No data |
NAME CHANGE AMENDMENT | 2019-03-15 | BONNET SPRINGS PARK, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-19 |
Name Change | 2019-03-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State