Entity Name: | BERMUDA COVE NEIGHBORHOOD 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: | 07 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | N96000001275 |
FEI/EIN Number |
591967835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o GULF BREEZE MGMT. SVCS., Inc., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL, 34135, US |
Mail Address: | c/o GULF BREEZE MGMT. SVCS., Inc., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ozenberger Laura | President | c/o GULF BREEZE MGMT. SVCS., Inc., BONITA SPRINGS, FL, 34135 |
Niedermeyer Scott | Vice President | c/o GULF BREEZE MGMT. SVCS., Inc., BONITA SPRINGS, FL, 34135 |
WEIDNER RALPH L | Agent | c/o GULF BREEZE MGMT. SVCS., Inc., BONITA SPRINGS, FL, 34135 |
Munson Jon | Secretary | c/o GULF BREEZE MGMT. SVCS., Inc., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | c/o GULF BREEZE MGMT. SVCS., Inc., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | c/o GULF BREEZE MGMT. SVCS., Inc., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | c/o GULF BREEZE MGMT. SVCS., Inc., 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2021-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | WEIDNER, RALPH L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-10-12 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State