Entity Name: | THE WORKSHOPS AT BONITA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Aug 1993 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P93000062034 |
FEI/EIN Number | 65-0432485 |
Address: | 542 10TH ST. N., NAPLES, FL 34102 |
Mail Address: | 401 Edgemere Way North, NAPLES, FL 34105 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLICK, THOMAS B | Agent | 800 LAUREL OAK DR, SUITE 400, NAPLES, FL 33963 |
Name | Role | Address |
---|---|---|
MANKIEWICZ, JOHN F | Director | 541 3RD ST N, NAPLES, FL 34102 |
MANKIEWICZ, FRANCES H | Director | 541 3RD ST. N., NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 542 10TH ST. N., NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-12 | 542 10TH ST. N., NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State