Search icon

RIVIERA OF BONITA BAY NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVIERA OF BONITA BAY NEIGHBORHOOD 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: 04 Feb 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: N41948
FEI/EIN Number 650248100

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

Address: Gulf Breeze Management Services, inc., 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US
Mail Address: Gulf Breeze Management Services, inc., 8910 Terrene Court, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERRY ROBERT Vice President Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
McLemore Burke Secretary Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
WEIDNER RALPH L Agent Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
CERULLO DONALD President Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-17 Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 WEIDNER, RALPH L -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-01
Amended and Restated Articles 2019-03-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State