Entity Name: | THE ANCHORAGE AT BONITA BAY PROPERTY OWNERS' 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: | 15 Jul 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | N44275 |
FEI/EIN Number |
650285418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US |
Mail Address: | c/o 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 |
---|---|---|
Klopper Manuela M | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
STONE DENNIS | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Meteny Dennis | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Handyside Douglas | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Dell'Angelo Michael | Director | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Weidner Ralph L | Agent | c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Weidner, Ralph L | - |
AMENDED AND RESTATEDARTICLES | 2017-11-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-17 |
Amended and Restated Articles | 2017-11-08 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State