Search icon

WOODBRIDGE AT BONITA GOLF CLUB HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODBRIDGE AT BONITA GOLF CLUB HOMEOWNERS' 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: 21 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 May 2005 (20 years ago)
Document Number: N95000005527
FEI/EIN Number 20-1967197

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

Address: C/O Pamela Pass, 10591 Ankeny Lane, Bonita Springs, FL, 34135, US
Mail Address: C/O Pamela Pass, 10591 Ankeny Lane, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pass Pamela Treasurer C/O Pamela Pass, Bonita Springs, FL, 34135
SYMONS AMANDA President C/O Pamela Pass, Bonita Springs, FL, 34135
SHELLY ROGER Secretary C/O Pamela Pass, Bonita Springs, FL, 34135
CHERVONI STEPHANIE Director C/O Pamela Pass, Bonita Springs, FL, 34135
Pass Pamela Agent C/O Pamela Pass, Bonita Springs, FL, 34135
Woodruff Donald Director C/O Pamela Pass, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059505 WOODBRIDGE PRESERVE EXPIRED 2017-05-30 2022-12-31 - 25241 KILLDEER DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 C/O Pamela Pass, 10591 Ankeny Lane, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 C/O Pamela Pass, 10591 Ankeny Lane, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Pass, Pamela -
CHANGE OF MAILING ADDRESS 2021-03-08 C/O Pamela Pass, 10591 Ankeny Lane, Bonita Springs, FL 34135 -
CANCEL ADM DISS/REV 2005-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State