Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IMPERIAL BONITA ESTATES LOT OWNERS ASSOCIATION, INC.

Filing Information
N37981 65-0191099 05/03/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/19/2015 NONE
Principal Address
27700 Prairie Dr.
BONITA SPRINGS, FL 34135

Changed: 02/09/2017
Mailing Address
27700 PRAIRIE DR
BONITA SPRINGS, FL 34135

Changed: 03/25/2002
Registered Agent Name & Address Lindsay Allen
13180 Livingston Rd.
suite 206
Naples, FL 34109

Name Changed: 01/28/2021

Address Changed: 01/28/2021
Officer/Director Detail Name & Address

Title Treasurer

Keegan, Tracy L
27340 Bourbonniere Dr
BONITA SPRINGS, FL 34135

Title VP

ORR, JUDY
27473 Duvernay Dr.
Bonita Springs, FL 34135

Title Director

Coleman, Charles (Butch)
27433 Bourbonniere Drive
Bonita Springs, FL 34135

Title President

Baird, Russell
27448 Valois Dr.
Bonita Springs, FL 34135

Title Director

Jone, Craig
27348 Duvernay Drive
Bonita Springs, FL 34135

Title Director

Masi, Charles
27488 Bourbonniere Drive
Bonita Springs, FL 34135

Title Director

Arkwright, Terry
27453 Duvernary
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 04/01/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- Amended and Restated Articles View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- Amendment View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
11/21/2011 -- Reg. Agent Change View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
10/24/2010 -- REINSTATEMENT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format