Entity Name: | BONITA TERRA MOBILE HOME OWNERS 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: | 09 Apr 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 2020 (4 years ago) |
Document Number: | N37605 |
FEI/EIN Number |
650240443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12260 Gardenia Drive, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 12260 Gardenia Drive, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Joanne | Vice President | 12260 Gardenia Drive, Bonita Springs, FL, 34135 |
Pasco Michael A | Treasurer | 12260 Gardenia Drive, Bonita Springs, FL, 34135 |
Lee Barry | President | 12260 Gardenia Drive, BONITA SPRINGS, FL, 34135 |
Marron John | Director | 12260 Gardenia Drive, Bonita Springs, FL, 34135 |
Jones Anita | Director | 12260 Gardenia Drive, BONITA SPRINGS, FL, 34135 |
Tanner Dawn | Secretary | PO Box 366725, Bonita Springs, FL, 34135 |
Klemm Russell EEsq. | Agent | C/O Clayton & McCulloh P.A., MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-10 | Klemm, Russell E, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | C/O Clayton & McCulloh P.A., 1065 Maitland Center, Commons Blvd, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 12260 Gardenia Drive, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 12260 Gardenia Drive, BONITA SPRINGS, FL 34135 | - |
NAME CHANGE AMENDMENT | 2020-12-11 | BONITA TERRA MOBILE HOME OWNERS ASSOCIATION, INC. | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-29 |
Name Change | 2020-12-11 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State