Search icon

THE BONITA FISHING CLUB, INC.

Company Details

Entity Name: THE BONITA FISHING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: V01776
FEI/EIN Number 59-3152326
Address: 3761 Northeast 36th Avenue, OCALA, FL 34479
Mail Address: 3761 Northeast 36th Avenue, OCALA, FL 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Redrick, Steven D Agent 3761 Northeast 36th Avenue, OCALA, FL 34479

Director

Name Role Address
WILLINGHAM, DONALD M Director 517 NE 45TH COURT, OCALA, FL 34470
TURNER, LESLIE CJR Director 1759 NE JACKSONVILLE ROAD, OCALA, FL 34470
Batsel, Robert W., Jr. Director 1245 SE 12th Ct., OCALA, FL 34471
RAY, JAMES D Director 3664 NE 67TH TERR, SILVER SPRINGS, FL
DOZIER, Gordon W Director 1204 SE 7TH ST, OCALA, FL 34471
AKIN, VAN H Director PO BOX 4525, OCALA, FL 34478
REDRICK, STEVEN D Director 3761 Northeast 36th Avenue, Ocala, FL 34479

President

Name Role Address
RAY, JAMES D President 3664 NE 67TH TERR, SILVER SPRINGS, FL

Secretary

Name Role Address
REDRICK, STEVEN D Secretary 3761 Northeast 36th Avenue, Ocala, FL 34479

Treasurer

Name Role Address
REDRICK, STEVEN D Treasurer 3761 Northeast 36th Avenue, Ocala, FL 34479

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-20 Redrick, Steven D No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 3761 Northeast 36th Avenue, OCALA, FL 34479 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 3761 Northeast 36th Avenue, OCALA, FL 34479 No data
CHANGE OF MAILING ADDRESS 2013-01-28 3761 Northeast 36th Avenue, OCALA, FL 34479 No data
REINSTATEMENT 2011-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State