Search icon

BONITA TERRA MOBILE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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