Search icon

BOUNTY LANE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BOUNTY LANE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: N33732
FEI/EIN Number 20-4858958
Address: 148 BOUNTY LANE, PONCE INLET, FL 32127
Mail Address: 145 BOUNTY LANE, PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Epstein, Herbert Agent 148 BOUNTY LN, PONCE INLET, FL 32127

President

Name Role Address
Epstein, Herbert President 148 BOUNTY LN, PONCE INLET, FL 32127

Director

Name Role Address
Epstein, Herbert Director 148 BOUNTY LN, PONCE INLET, FL 32127
Wurst, Amy Director 150 BOUNTY LN, PONCE INLET, FL 32127
Wooldridge, Lynda Director 149 BOUNTY LANE, PONCE INLET, FL 32127

Vice President

Name Role Address
Wurst, Amy Vice President 150 BOUNTY LN, PONCE INLET, FL 32127

Treasurer

Name Role Address
LAMB, TARA L Treasurer 145 BOUNTY LN, PONCE INLET, FL 32127

Secretary

Name Role Address
Wooldridge, Lynda Secretary 149 BOUNTY LANE, PONCE INLET, FL 32127

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 148 BOUNTY LANE, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 148 BOUNTY LN, PONCE INLET, FL 32127 No data
AMENDMENT 2023-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-12 Epstein, Herbert No data
AMENDMENT 2011-11-01 No data No data
CHANGE OF MAILING ADDRESS 2009-03-08 148 BOUNTY LANE, PONCE INLET, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
Amendment 2023-04-26
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State