Search icon

LOST LAKE AT BONITA BAY PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOST LAKE 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: RESTATED ARTICLES
Event Date Filed: 10 Feb 2000 (25 years ago)
Document Number: N44276
FEI/EIN Number 650286740

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

Key Officers & Management

Name Role Address
Aubuchon Kathryn Secretary c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
ROEHRIG ROBERT J Vice President c/o Gulf Breeze Management Services, inc., BONITA SPRINGS, FL, 34135
CRESSWELL JAMES T President 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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-10 c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 c/o Gulf Breeze Management Services, inc., 8910 Terrene Court, Suite 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2003-04-28 WEIDNER, RALPH L -
RESTATED ARTICLES 2000-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State