Entity Name: | BAREFOOT BEACH CLUB II 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: | 08 Oct 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Sep 2010 (15 years ago) |
Document Number: | N40239 |
FEI/EIN Number |
593050989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 259 Barefoot Beach Blvd., Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPATZ HILARY | President | 259 BAREFOOT BEACH BOULEVARD, BONITA SPRINGS, FL, 34134 |
SPATZ HILARY | Director | 259 BAREFOOT BEACH BOULEVARD, BONITA SPRINGS, FL, 34134 |
Kratzenberg Tom | Secretary | 259 BAREFOOT BEACH BOULEVARD, BONITA SPRINGS, FL, 34134 |
DiStasio Jim | Treasurer | 259 BAREFOOT BEACH BOULEVARD, BONITA SPRINGS, FL, 34134 |
BAUMGARTNER JIM | Vice President | 259 BAREFOOT BEACH BOULEVARD, BONITA SPRINGS, FL, 34134 |
Blackburn Scott | Vice President | 259 Barefoot Beach Blvd., Bonita Springs, FL, 34134 |
GUEST SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 1004 Collier Center Way, Suite 201, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Guest Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 259 BAREFOOT BEACH BLVD, BONITA SPRINGS, FL 34134 | - |
AMENDED AND RESTATEDARTICLES | 2010-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State