Search icon

WATERFORD AT BONITA BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD AT BONITA BAY 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: 13 Nov 1990 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: N40831
FEI/EIN Number 650247860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o GULF BREEZE MGMT. SVCS. INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL, 34135, US
Mail Address: c/o GULF BREEZE MGMT. SVCS. INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Robert Secretary c/o GULF BREEZE MGMT. SVCS. INC., BONITA SPRINGS, FL, 34135
Kennedy Richard President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Evans Jerome Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Higgins Marina Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Buerger Todd Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
WEIDNER RALPH L Agent c/o GULF BREEZE MGMT. SVCS. INC., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 c/o GULF BREEZE MGMT. SVCS. INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-11 c/o GULF BREEZE MGMT. SVCS. INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 c/o GULF BREEZE MGMT. SVCS. INC., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2010-05-17 - -
REGISTERED AGENT NAME CHANGED 2008-06-16 WEIDNER, RALPH LCAM -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State