Entity Name: | OAKWOOD VILLAS AT BONITA BAY HOMEOWNERS 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: | 08 Dec 1986 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Aug 2013 (12 years ago) |
Document Number: | N18121 |
FEI/EIN Number |
592839433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Pegasus Property Management, 8840 Terrene Ct. Suite 102, Bonita Springs, FL, 34135, US |
Mail Address: | c/o Pegasus Property Management, 8840 Terrene Ct. Suite 102, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS JOann | President | c/o Pegasus Property Management, Bonita Springs, FL, 34135 |
Bubp Greg | Director | c/o Pegasus Property Management, Bonita Springs, FL, 34135 |
Waagbo Dave | Director | c/o Pegasus Property Management, Bonita Springs, FL, 34135 |
Chapman Michael L | Agent | c/o Pegasus Property Management, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-04 | c/o Pegasus Property Management, 8840 Terrene Ct. Suite 102, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2023-12-04 | c/o Pegasus Property Management, 8840 Terrene Ct. Suite 102, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-04 | Chapman, Michael L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-04 | c/o Pegasus Property Management, 8840 Terrene Ct. Suite 102, Bonita Springs, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 2013-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-08-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State