Search icon

GOLF VILLAS OF BONITA SPRINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOLF VILLAS OF BONITA SPRINGS 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: 19 Apr 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: N99000002452
FEI/EIN Number 650795428

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rocha Wendy Director 9150 Galleria Court Suite 201, Naples, FL, 34109
O'PRANDY DEBORAH Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
Luzny Margaret M Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
TAYLOR MAUREEN President 9150 Galleria Court Suite 201, Naples, FL, 34109
Jakse Joseph Director 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-06-05 Sandcastle Community Management -
CHANGE OF MAILING ADDRESS 2023-06-05 9150 Galleria Court Suite 201, Naples, FL 34109 -
AMENDED AND RESTATEDARTICLES 2012-04-24 - -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State