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 |
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 |
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 | - |
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