Search icon

BAREFOOT BEACH CLUB I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAREFOOT BEACH CLUB I 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: 04 Jan 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Sep 2010 (15 years ago)
Document Number: N35957
FEI/EIN Number 592991312

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

Address: 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134, US
Mail Address: Frankly Coastal Financial Services, LLC, 4985 TAMIAMI TRAIL E., NAPLES, FL, 34113, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL TERRY President 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
RUSSELL TERRY Director 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
HOFFMAN KATHY Treasurer 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
HOFFMAN KATHY Director 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
ALEXANDER ROBERT Secretary 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
ALEXANDER ROBERT Director 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
LANCIA JIM Vice President 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
LANCIA JIM Director 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134
GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC Agent 6609 WILLOW PARK DR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2020-04-17 GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 6609 WILLOW PARK DR, SUITE 201, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2010-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State