Search icon

BRIDGEWATER AT BONITA BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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