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 |
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 |
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 | - |
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