Search icon

MDF BONITA SPRINGS, INC.

Company Details

Entity Name: MDF BONITA SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2007 (18 years ago)
Document Number: P07000006403
FEI/EIN Number 020796872
Address: 2355 Vanderbilt Beach Rd, Naples, FL, 34109, US
Mail Address: 2355 Vanderbilt Beach Rd., Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAYES KENNETH J Agent 25776 Lake Amelia Way, BONITA SPRINGS, FL, 34135

President

Name Role Address
BLANCHARD JANET M President 9241 LAKE ABBY LANE #102, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
MAYES BARBARA J Vice President 25776 Lake Amelia Way, BONITA SPRINGS, FL, 34135
MAYES KENNETH J Vice President 25776 Lake Amelia Way, BONITA SPRINGS, FL, 34135

Director

Name Role Address
Breton Jennifer A Director 25786 Old Gaslight Dr, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067178 NEIGHBORHOOD ORGANICS ACTIVE 2020-06-15 2025-12-31 No data 2355 VANDERBILT BEACH ROAD STE 131, NAPLES, FL, 34109
G20000067181 VANDERGIRLZ ACTIVE 2020-06-15 2025-12-31 No data 2355 VANDERBILT BEACH ROAD STE 131, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 25776 Lake Amelia Way, #202, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2355 Vanderbilt Beach Rd, #131, Naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2019-04-26 2355 Vanderbilt Beach Rd, #131, Naples, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State