Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY HARBOR CLUB OF BONITA BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
771001 59-2358903 10/31/1983 FL ACTIVE AMENDMENT 02/25/1992 NONE
Principal Address
9150 Galleria Court Suite 201
Naples, FL 34109

Changed: 02/01/2023
Mailing Address
9150 Galleria Court Suite 201
Naples, FL 34109

Changed: 02/01/2023
Registered Agent Name & Address Varnum LLP
999 Vanderbilt Beach Road #300
Naples, FL 34108

Name Changed: 04/09/2023

Address Changed: 04/09/2023
Officer/Director Detail Name & Address

Title President

MARLOW, GEORGE
9150 Galleria Court Suite 201
Naples, FL 34109

Title VP

Peacock, Jim
9150 Galleria Court Suite 201
Naples, FL 34109

Title Director

Falsetti, Frank
9150 Galleria Court Suite 201
Naples, FL 34109

Title Secretary

Tiede, Duane
9150 Galleria Court Suite 201
Naples, FL 34109

Title Director

Vercruysse, Donald
9150 Galleria Court Suite 201
Naples, FL 34109

Title Treasurer

Vito, Joseph
9150 Galleria Court Suite 201
Naples, FL 34109

Title Director

Meyer, Rodney
9150 Galleria Court Suite 201
Naples, FL 34109

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 02/01/2023
2023 04/09/2023

Document Images
04/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
12/19/2022 -- Reg. Agent Change View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
06/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
08/24/2009 -- Reg. Agent Change View image in PDF format
01/11/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- Reg. Agent Change View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format