Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BONITA BAY COMMUNITY ASSOCIATION, INC.

Filing Information
N07041 59-2497446 01/10/1985 FL ACTIVE AMENDMENT 01/11/2016 NONE
Principal Address
3451 BONITA BAY BOULEVARD
SUITE 200
BONITA SPRINGS, FL 34134

Changed: 03/27/2024
Mailing Address
3451 BONITA BAY BOULEVARD
SUITE 200
BONITA SPRINGS, FL 34134

Changed: 03/27/2024
Registered Agent Name & Address Kaye Bender Rembaum Attorneys At Law
1200 PARK CENTRAL BOULEVARD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 04/05/2023

Address Changed: 04/05/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

DELUCA-FORD, JUDY
27488 ARBOR STRAND
BONITA SPRINGS, FL 34134

Title PRESIDENT

kELLAM, LARRY
3411 RIVERPARK COURT
BONITA SPRINGS, FL 34134

Title SECRETARY

GILKEY, DENNIS
27850 RIVERWALK WAY
BONITA SPRINGS, FL 34134

Title DIRECTOR

HAGER, SUSAN
26300 DEVONSHIRE CT., #203
BONITA SPRINGS, FL 34134

Title DIRECTOR

MCLEMORE, BARBARA
3310 RIVIERA LAKES COURT
BONITA SPRINGS, FL 34134

Title TREASURER

BREEN, RONALD
4557 SHELL RIDGE COURT
BONITA SPRINGS, FL 34134

Title DIRECTOR

HOLLENHORST, SANDY
27351 HIDDEN RIVER COURT
BONITA SPRINGS, FL 34134

Annual Reports
Report YearFiled Date
2023 04/05/2023
2024 03/27/2024
2024 05/31/2024

Document Images
05/31/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
08/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
07/20/2017 -- Reg. Agent Change View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/11/2016 -- Amendment View image in PDF format
05/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
06/15/2012 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
07/26/2011 -- ANNUAL REPORT View image in PDF format
06/22/2011 -- Amended and Restated Articles View image in PDF format
05/05/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
10/08/2009 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format