Search icon

NCH BONITA PARK, INC. - Florida Company Profile

Company Details

Entity Name: NCH BONITA PARK, 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: 13 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2006 (19 years ago)
Document Number: N98000000890
FEI/EIN Number 593662835

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

Address: 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135, US
Mail Address: 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaiser Laura Treasurer 9401 Fountain Medical Court, BONITA SPRINGS, FL, 34135
Nesbitt Brett Director 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135
Borimonoff Claudio Director 7345 Davis Blvd., Naples, FL, 34104
Nesbitt Brett Agent 9420 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135
Kaiser Laura Director 9401 Fountain Medical Court, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Nesbitt, Brett -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-03-23 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2006-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State