Search icon

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

Company Details

Entity Name: HORIZONS 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 Jan 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: N98000000226
FEI/EIN Number 593568435

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

Address: 4731 BONITA BAY BOULEVARD, BONITA SPRINGS, FL, 34134, US
Mail Address: 4731 BONITA BAY BOULEVARD, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Struna Mike Secretary 4731 BONITA BAY BOULEVARD, BONITA SPRINGS, FL, 34134
HEDDING RAY Treasurer 4731 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
Smiley Sam President 4731 Bonita Bay Blvd, Bonita Springs, FL, 34134
HENDERSON JAY Vice President 4731 Bonita Bay Blvd, Bonita Springs, FL, 34134
Hoehn ROBERT Vice President 4731 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134
BRITTANY COWAN, ESQ. Agent COWAN BOYD, PLLC, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 BRITTANY COWAN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 COWAN BOYD, PLLC, 4850 TAMIAMI TRAIL NORTH, STE 301, NAPLES, FL 34103 -
AMENDED AND RESTATEDARTICLES 2019-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 4731 BONITA BAY BOULEVARD, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2001-04-26 4731 BONITA BAY BOULEVARD, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Reg. Agent Change 2024-02-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-06
Amended and Restated Articles 2019-08-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State