Search icon

BAREFOOT BEACH CLUB II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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