Search icon

BONITA EXECUTIVE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONITA EXECUTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2002 (23 years ago)
Document Number: P98000087671
FEI/EIN Number 593536900
Address: 8891 BRIGHTON LANE, BONITA SPRINGS, FL, 34135, US
Mail Address: 6015 Boca Raton Dr, Dallas, TX, 75230, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKENPACK THIES Thies P President 6015 Boca Raton Dr, Dallas, TX, 75230
PICKENPACK THIES Thies P Secretary 6015 Boca Raton Dr, Dallas, TX, 75230
PICKENPACK THIES Thies P Treasurer 6015 Boca Raton Dr, Dallas, TX, 75230
PICKENPACK THIES Thies P Director 6015 Boca Raton Dr, Dallas, TX, 75230
PICKENPACK CORNELIA Manager 6015 Boca Raton Dr, Dallas, TX, 75230
PICKENPACK THIES Agent 5249 Summerlin Commons Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8891 BRIGHTON LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-03-07 8891 BRIGHTON LANE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-03-07 PICKENPACK, THIES -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 5249 Summerlin Commons Blvd, Fort Myers, FL 33907 -
NAME CHANGE AMENDMENT 2002-05-21 BONITA EXECUTIVE CENTER, INC. -
NAME CHANGE AMENDMENT 2000-08-14 GALLERIA AT CORKSCREW, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13330.00
Total Face Value Of Loan:
13330.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,330
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,489.96
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $13,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State