Search icon

BAYVIEW AT BONITA BAY II ASSOCIATION, INC.

Company Details

Entity Name: BAYVIEW AT BONITA BAY II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Dec 1993 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 May 2001 (24 years ago)
Document Number: N93000005413
FEI/EIN Number 65-0706785
Address: 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135
Mail Address: 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
PEGASUS PROPERTY MANAGEMENT LLC Agent

President

Name Role Address
Deery, Janice President 8840 Terrene Court, Suite 102 Bonita Springs, FL 34135

Vice President

Name Role Address
Desai, Meena Vice President 8840 Terrene Court, Suite 102 Bonita Springs, FL 34135

Secretary

Name Role Address
McCormack, Bill Secretary 8840 Terrene Court, Suite 102 Bonita Springs, FL 34135

Treasurer

Name Role
SHAFFER DAVID LLC Treasurer

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-06-07 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2023-06-07 Pegasus Property Management No data
AMENDED AND RESTATEDARTICLES 2001-05-04 No data No data
REINSTATEMENT 2000-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State