Search icon

BAREFOOT BEACH MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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