Search icon

IMPERIAL BONITA ESTATES LOT OWNERS ASSOCIATION, INC.

Company Details

Entity Name: IMPERIAL BONITA ESTATES LOT OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: N37981
FEI/EIN Number 65-0191099
Address: 27700 Prairie Dr., BONITA SPRINGS, FL 34135
Mail Address: 27700 PRAIRIE DR, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
LINDSAY & ALLEN, PLLC Agent

Treasurer

Name Role Address
Keegan, Tracy L Treasurer 27340 Bourbonniere Dr, BONITA SPRINGS, FL 34135

Vice President

Name Role Address
ORR, JUDY Vice President 27473 Duvernay Dr., Bonita Springs, FL 34135

Director

Name Role Address
Coleman, Charles (Butch) Director 27433 Bourbonniere Drive, Bonita Springs, FL 34135
Jone, Craig Director 27348 Duvernay Drive, Bonita Springs, FL 34135
Masi, Charles Director 27488 Bourbonniere Drive, Bonita Springs, FL 34135
Arkwright, Terry Director 27453 Duvernary, Bonita Springs, FL 34135

President

Name Role Address
Baird, Russell President 27448 Valois Dr., Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 Lindsay Allen No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 13180 Livingston Rd., suite 206, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 27700 Prairie Dr., BONITA SPRINGS, FL 34135 No data
AMENDED AND RESTATEDARTICLES 2015-03-19 No data No data
AMENDMENT 2013-01-31 No data No data
REINSTATEMENT 2010-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2002-03-25 27700 Prairie Dr., BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
Amended and Restated Articles 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State