Search icon

BOLERO AT TIBURON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOLERO AT TIBURON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: N99000001478
FEI/EIN Number 593564003
Address: c/o Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL, 33907, US
Mail Address: c/o Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Myers, Brettholtz & Co Agent c/o Myers, Brettholtz & Co PA, Fort Myers, FL, 33907

Vice President

Name Role Address
Herman Neil Vice President 2621 Estrella Ct, NAPLES, FL, 34109

Director

Name Role Address
Coolbaugh John Director 2605 ESTRELLA COURT, NAPLES, FL, 34109

Treasurer

Name Role Address
Lau Craig Treasurer 2643 Bolero Drive, Naples, FL, 34109

Secretary

Name Role Address
Rendak Beth Secretary 2647 Bolero Drive, Naples, FL, 34109

President

Name Role Address
Hutch Thomas President 2617 Estrella Court, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 c/o Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-04-10 c/o Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2019-04-10 Myers, Brettholtz & Co No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 c/o Myers, Brettholtz & Co PA, 12671 Whitehall Drive, Fort Myers, FL 33907 No data
AMENDED AND RESTATEDARTICLES 2018-05-16 No data No data
MERGER NAME CHANGE 2003-07-31 BOLERO AT TIBURON CONDOMINIUM ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2003-07-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000045745

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
Amended and Restated Articles 2018-05-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State