Search icon

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

Company Details

Entity Name: THE HAMPTONS 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: 15 Apr 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: N97000002134
FEI/EIN Number 593445609

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

Address: C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hites Earle F Secretary C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Nelson Stan President C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Schlesser James Treasurer C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Scheels Richard Director C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
WEIDNER RALPH L Agent C/O Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 C/O Gulf Breeze Management Services, Inc., 8910 Terrene Court, Ste. 200, Bonita Springs, FL 34135 -
AMENDED AND RESTATEDARTICLES 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2006-02-21 WEIDNER, RALPH L -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
Amended and Restated Articles 2019-04-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State