Search icon

BERMUDA COVE NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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