Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BONITA ST. JAMES VILLAGE, INC.

Filing Information
N46570 59-3106804 12/23/1991 FL ACTIVE REINSTATEMENT 10/26/2021
Principal Address
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Changed: 04/10/2020
Mailing Address
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Changed: 04/10/2020
Registered Agent Name & Address Weidner, Ralph L., CAM
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Name Changed: 10/26/2021

Address Changed: 04/10/2020
Officer/Director Detail Name & Address

Title President, Director

MCDONALD, MICHAEL
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title VP, Director

David , Shroyer L.
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Treasurer, Director

Michalski, Karen V.
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Director

Richardson, Dale
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Director

Elkins, Alma
C/O Gulf Breeze Management Services, Inc.
8910 Terrene Court
Ste. 200
Bonita Springs, FL 34135

Title Director

DeFord, Scott
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/27/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- REINSTATEMENT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
05/16/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
12/18/2013 -- Name Change View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/23/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/11/2009 -- ANNUAL REPORT View image in PDF format
10/29/2008 -- Reg. Agent Change View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- Merger View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format