Entity Name: | BAREFOOT BEACH MASTER 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: | 15 Mar 1990 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Apr 2000 (25 years ago) |
Document Number: | N37101 |
FEI/EIN Number |
650181366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL, 34109, US |
Address: | BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Windfeldt Gene Treasur | Treasurer | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Lieberman David Preside | President | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
Pearson Alan Directo | Director | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 34109 |
ABIITY MANAGEMENT, INC | Agent | C/O ABILITY MANAGEMENT, INC, NAPLES, FL, 341096834 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | C/O ABILITY MANAGEMENT, INC, 6736 LONE OAK BLVD, NAPLES, FL 34109-6834 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | ABIITY MANAGEMENT, INC | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | BAREFOOT BEACH BLVD, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | BAREFOOT BEACH BLVD, BONITA SPRINGS, FL 34134 | - |
AMENDMENT AND NAME CHANGE | 2000-04-18 | BAREFOOT BEACH MASTER ASSOCIATION, INC. | - |
REINSTATEMENT | 1994-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-12-20 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State