Search icon

BONITA SPRINGS - ESTERO REALTORS, INC.

Company Details

Entity Name: BONITA SPRINGS - ESTERO REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P11000087752
FEI/EIN Number 591708371
Address: 23500 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL, 34135, US
Mail Address: 23500 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MICHETTI MICHAEL ESQ. Agent 9045 STRADA STELL COURT, NAPLES, FL, 34109

Chief Executive Officer

Name Role Address
Harris Meighan AMrs. Chief Executive Officer 25300 BERNWOOD DR, BONITA SPRINGS, FL, 34135

President

Name Role Address
Ruud Adam President 11409 Pembrook Run, Estero, FL, 33928

Vice President

Name Role Address
Estes Fawn Vice President 14037 Nevis Drive, Fort Myers, FL, 33905

Secretary

Name Role Address
Abed Wade Mrs. Secretary 10293 Sago Palm Way, Fort Myers, FL, 33966

Director

Name Role Address
Purcell Douglas Director 3792 Costa Maya Way, Estero, FL, 33928

Treasurer

Name Role Address
Drath Betty Jean A Treasurer 19297 Pine Glen Drive, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 23500 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-01-24 23500 BERNWOOD DRIVE, SUITE 1, BONITA SPRINGS, FL 34135 No data
NAME CHANGE AMENDMENT 2018-01-02 BONITA SPRINGS - ESTERO REALTORS, INC. No data
REGISTERED AGENT NAME CHANGED 2017-06-07 MICHETTI, MICHAEL, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-07 9045 STRADA STELL COURT, 4TH FLOOR, NAPLES, FL 34109 No data
MERGER 2011-09-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000117085

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-05
Name Change 2018-01-02
ANNUAL REPORT 2017-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State