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 |
Name | Role | Address |
---|---|---|
MAYES KENNETH J | Agent | 25776 Lake Amelia Way, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
BLANCHARD JANET M | President | 9241 LAKE ABBY LANE #102, BONITA SPRINGS, FL, 34135 |
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 |
Name | Role | Address |
---|---|---|
Breton Jennifer A | Director | 25786 Old Gaslight Dr, Bonita Springs, FL, 34135 |
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 |
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 |
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