Entity Name: | BRIDGEWATER AT BONITA BEACH CONDOMINIUM 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: | 17 Oct 1995 (30 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Apr 2002 (23 years ago) |
Document Number: | N95000004954 |
FEI/EIN Number |
593459287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4975 Bonita Beach Road, Bonita Springs, FL, 34134, US |
Mail Address: | C/O May Management Services, 6017 Pine Ridge Road #262, NAPLES, FL, 34119, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fanta Frank | President | 4975 Bonita Beach Road #607, Bonita Springs, FL, 34134 |
AUFDERHAAR DAVE | Director | 4975 Bonita Beach Road #301, Bonita Springs, FL, 34134 |
Winter REx | Secretary | 4975 Bonita Beach Road #602, Bonita Springs, FL, 34134 |
GRASER HORST | Director | 4975 Bonita Beach Road #403, Bonita Springs, FL, 34134 |
Walkowicz Ed | Treasurer | 4975 Bonita Beach Road #505, Bonita Springs, FL, 34134 |
POLSINELLO LOUIS | Vice President | 4975 Bonita Beach Road #507, Bonita Springs, FL, 34134 |
MAY MANAGEMENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 4975 Bonita Beach Road, Bonita Springs, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | C/O May Management Services, 11100 Bonita Beach Road #101, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | May Management Services | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 4975 Bonita Beach Road, Bonita Springs, FL 34134 | - |
AMENDED AND RESTATEDARTICLES | 2002-04-24 | - | - |
REINSTATEMENT | 1998-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1996-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State