Search icon

VISTAS AT BONITA BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTAS AT BONITA BAY 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: 29 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: N96000001767
FEI/EIN Number 650736746

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

Address: 4751 BONITA BAY BLVD., BONITA SPRINGS, FL, 34134, US
Mail Address: 4751 Bonita Bay Blvd., Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGER SHARON President 4751 BONITA BAY BLVD., 802, BONITA SPRINGS, FL, 34134
KLOEHN WILLIAM Treasurer 4751 Bonita Bay Blvd., Bonita Springs, FL, 34134
Aznavorian Michael Vice President 4751 Bonita Bay Blvd, Bonita Springs, FL, 34134
CHESELDINE ADRIENNE Vice President 4751 Bonita Bay Blvd., Bonita Springs, FL, 34134
PIPER CLAUDIA Secretary 4751 BONITA BAY BLVD, #1005, BONITA SPRINGS, FL, 34134
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 4751 BONITA BAY BLVD., BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2009-08-24 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 12140 CARISSA COMMERCE COURT, #200, FORT MYERS, FL 33966 -
REINSTATEMENT 2006-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-19 4751 BONITA BAY BLVD., BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State