Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CENTER FOR THE ARTS OF BONITA SPRINGS, INC.

Filing Information
N42559 65-0295085 03/19/1991 FL ACTIVE AMENDMENT AND NAME CHANGE 05/19/2010 NONE
Principal Address
26100 OLD 41 ROAD
BONITA SPRINGS, FL 34135

Changed: 02/07/2012
Mailing Address
26100 OLD 41 ROAD
BONITA SPRINGS, FL 34135

Changed: 02/07/2012
Registered Agent Name & Address HF REGISTERED AGENTS, LLC
1715 MONROE STREET
FORT MYERS, FL 33901

Name Changed: 03/25/2024

Address Changed: 03/25/2024
Officer/Director Detail Name & Address

Title Director

Thomson, Donald
3451 Bonita Bay Blvd #206
Boita Springs, FL 34134

Title Chairman

Weinman, Fred
26790 S Tamiami Trl
Bonita Springs, FL 34134

Title Past Chairwoman

Suwyn, Patt
26291 Woodly Dr
Bonita Springs, FL 34134

Title Exectutive Director

Ushe, Alyona
26100 Old 41 Rd
Bonita Springs, FL 34135

Title Vice Chair

Pryor, David
26150 Old 41 Road
Bonita Springs, FL 34135

Title Treasurer

Mack, Kenneth
26100 Old 41 Road
Bonita Springs, FL 34135

Title Secretary

Giersch, Mark
26100 Old 41 Road
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2023 02/07/2023
2023 06/09/2023
2024 02/16/2024

Document Images
03/25/2024 -- Reg. Agent Change View image in PDF format
02/16/2024 -- ANNUAL REPORT View image in PDF format
06/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
05/10/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
05/19/2010 -- Amendment and Name Change View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
07/02/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
07/18/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format