Search icon

BAYSIDE AT BAREFOOT BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE AT BAREFOOT BEACH HOMEOWNERS 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: 04 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: N99000002862
FEI/EIN Number 650933346

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

Address: 246 BAREFOOT BEACH BLVD., BONITA SPRINGS, FL, 34134, US
Mail Address: 246 BAREFOOT BEACH BLVD., BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pearson Alan President 246 BAREFOOT BEACH BLVD., BONITA SPRINGS, FL, 34134
Pearson Alan Director 246 BAREFOOT BEACH BLVD., BONITA SPRINGS, FL, 34134
Terezi Romeo Director 224 Barefoot Beach Blvd, Bonita Springs, FL, 34134
Bardfeld Lloyd Director 226 Barefoot Beach Blvd, Bonita Springs, FL, 34134
SCOTT M. GRANT, PA Agent 3400 TAMIAMI TRAIL NORTH,, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-11-17 246 BAREFOOT BEACH BLVD., BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 246 BAREFOOT BEACH BLVD., BONITA SPRINGS, FL 34134 -
PENDING REINSTATEMENT 2013-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 3400 TAMIAMI TRAIL NORTH,, SUITE 201, NAPLES, FL 34103 -
REINSTATEMENT 2013-04-10 - -
REGISTERED AGENT NAME CHANGED 2013-04-10 SCOTT M. GRANT, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-11-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State