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 |
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 |
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 |
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 | - | - |
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