Entity Name: | THE GREENS OF BONITA SPRINGS CONDOMINIUM 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: | 30 Jul 1990 (35 years ago) |
Document Number: | N39292 |
FEI/EIN Number |
650246765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PMI Gulf Coast, 1004 Collier Center Way, NAPLES, FL, 34110, US |
Mail Address: | PMI Gulf Coast., 1004 Collier Center Way, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANKENSHIP ROGER | President | 25195 GOLF LAKE CIRCLE, BONITA SPRINGS, FL, 34135 |
FISTER JEFFREY | Treasurer | 25201 GOLF LAKE CIRCLE, BONITA SPRINGS, FL, 34135 |
PESSOLANO PAUL | Director | 25220 GOLF LAKE CIRCLE, BONITA SPRINGS, FL, 34135 |
ROMANO MARK | Vice President | 25192 GOLF LAKE CIRCLE, BONITA SPRINGS, FL, 34135 |
PMI Gulf Coast | Agent | 1004 Collier Center Way Ste 105, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 1004 Collier Center Way Ste 105, PMI GUlf Coast C/o Greens, Naples, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | PMI Gulf Coast, 1004 Collier Center Way, Ste 105, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-08-07 | PMI Gulf Coast, 1004 Collier Center Way, Ste 105, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-07 | PMI Gulf Coast | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-08-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State