Entity Name: | BAYVIEW AT BONITA BAY II 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: | 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 |
650706785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8840 Terrene Court, Suite 102, Bonita Springs, FL, 34135, US |
Mail Address: | 8840 Terrene Court, Suite 102, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deery Janice | President | 8840 Terrene Court, Bonita Springs, FL, 34135 |
Desai Meena | Vice President | 8840 Terrene Court, Bonita Springs, FL, 34135 |
McCormack Bill | Secretary | 8840 Terrene Court, Bonita Springs, FL, 34135 |
Shaffer David | Treasurer | 8840 Terrene Court, Bonita Springs, FL, 34135 |
PEGASUS PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-07 | 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2023-06-07 | 8840 Terrene Court, Suite 102, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-07 | Pegasus Property Management | - |
AMENDED AND RESTATEDARTICLES | 2001-05-04 | - | - |
REINSTATEMENT | 2000-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State