Search icon

BURNING TREE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BURNING TREE NEIGHBORHOOD 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 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1988 (37 years ago)
Document Number: N17307
FEI/EIN Number 592759736

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

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

Key Officers & Management

Name Role Address
Adams Weston Vice President c/o Gulf Breeze Management Services, Bonita Springs, FL, 34135
Fay John Secretary c/o Gulf Breeze Management Services, Bonita Springs, FL, 34135
Craven James H Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Markle James E Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
WEIDNER RALPH L Agent c/o Gulf Breeze Management Services, Bonita Springs, FL, 34135
Hoover Margi J President c/o Gulf Breeze Management Services, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 c/o Gulf Breeze Management Services, 8910 Terrene Court, #200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2016-07-19 c/o Gulf Breeze Management Services, 8910 Terrene Court, #200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2016-07-19 WEIDNER, RALPH L -
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 c/o Gulf Breeze Management Services, 8910 Terrene Court, #200, Bonita Springs, FL 34135 -
REINSTATEMENT 1988-03-24 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-07-19
Reg. Agent Resignation 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State