Search icon

BONITA BEACH TRAILER PARK COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: BONITA BEACH TRAILER PARK COOPERATIVE, 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: 23 Feb 1995 (30 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 26 Dec 1995 (29 years ago)
Document Number: N95000000939
FEI/EIN Number 650570451

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134, US
Mail Address: 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greer Sue President 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
Krynicki Kenneth Director 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
Krynicki Kenneth Treasurer 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
RUSSELL JIM Director 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
RUSSELL JIM Vice President 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
Reilly Dave Director 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
Reilly Dave Secretary 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
Hamby Ron Director 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134
GORDON SCOTT Agent LUTZ BOBO & TELFAIR P.A., SARASOTA, FL, 34236
Greer Sue Director 27800 MEADOWLARK LANE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 LUTZ BOBO & TELFAIR P.A., 2 NORTH TAMIAMI TR, 5TH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2008-03-24 GORDON, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 27800 MEADOWLARK LANE, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 1997-01-30 27800 MEADOWLARK LANE, BONITA SPRINGS, FL 34134 -
RESTATED ARTICLES 1995-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State