Search icon

BONITA INVESTMENTS, INC.

Company Details

Entity Name: BONITA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: P15000064904
FEI/EIN Number 30-0879022
Address: 10406 WOOD IBIS AV, BONITA SPRINGS, FL 34135
Mail Address: 10406 WOOD IBIS AV, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LENARD, MARK Agent 10406 WOOD IBIS AVE., BONITA SPRINGS, FL 34135

President

Name Role Address
ALDRIGE, MARK President 10406 WOOD IBIS AVE., BONITA SPRINGS, FL 34135
LENARD, MARK President 10406 WOOD IBIS AVE., BONITA SPRINGS, FL 34135

Treasurer

Name Role Address
LENARD, MARK Treasurer 10406 WOOD IBIS AVE., BONITA SPRINGS, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136604 CASTLEROCK CONSTRUCTION SERVICES ACTIVE 2021-10-11 2026-12-31 No data 10406 WOOD IBIS AVE, BONITA SPRINGS, FL, 34135
G17000079446 CASTLEROCK HOME SERVICES EXPIRED 2017-07-25 2022-12-31 No data 27149 SERRANO WAY, BONITA SPRINGS, FL, 34135
G15000112482 CASTLEROCK CONSTRUCTION SERVICES EXPIRED 2015-11-04 2020-12-31 No data 228 GLEN EAGLE CIRCLE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-27 LENARD, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 10406 WOOD IBIS AVE., BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 10406 WOOD IBIS AV, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2018-02-21 10406 WOOD IBIS AV, BONITA SPRINGS, FL 34135 No data
AMENDMENT 2015-10-29 No data No data
AMENDMENT 2015-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604958410 2021-02-12 0455 PPS 10406 Wood Ibis Ave, Bonita Springs, FL, 34135-7635
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7170
Loan Approval Amount (current) 7170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7635
Project Congressional District FL-19
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7223.58
Forgiveness Paid Date 2021-11-16
5853017100 2020-04-14 0455 PPP 10406 WOOD IBIS AVENUE, BONITA SPRINGS, FL, 34135-7635
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-7635
Project Congressional District FL-19
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9434.11
Forgiveness Paid Date 2021-02-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State