Search icon

SANDPIPER AT BONITA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANDPIPER AT BONITA BAY 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: 03 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: N35076
FEI/EIN Number 650171365

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

Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL, 33907, US
Mail Address: C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wieland Lucy A President C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Layman Mike Vice President C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
McCord Mike Treasurer C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Feider Peggy Secretary C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
Han-Markey Theresa Director C/O ALLIANT PROPERTY MANAGEMENT, LLC, FORT MYERS, FL, 33907
BECKER & POLIAKOFF, PA Agent 4001 Tamiami Trail N, Naples, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 4001 Tamiami Trail N, Suite #410, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2017-03-16 C/O ALLIANT PROPERTY MANAGEMENT, LLC, 13831 VECTOR AVENUE, FORT MYERS, FL 33907 -
AMENDMENT 2017-03-02 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 BECKER & POLIAKOFF, PA -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
Amendment 2017-03-02
ANNUAL REPORT 2016-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State