Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BONITA SPRINGS UTILITIES, INC.

Filing Information
717841 59-1350003 01/07/1970 FL ACTIVE RESTATED ARTICLES 11/13/2013 NONE
Principal Address
11900 EAST TERRY STREET
BONITA SPRINGS, FL 34135

Changed: 11/13/2013
Mailing Address
11900 EAST TERRY STREET
BONITA SPRINGS, FL 34135

Changed: 11/13/2013
Registered Agent Name & Address JENKINS, JOHN R
11900 EAST TERRY STREET
BONITA SPRINGS, FL 34135

Name Changed: 06/23/2015

Address Changed: 06/23/2015
Officer/Director Detail Name & Address

Title VP

FARRAR, BRIAN
27171 Harbor Drive
Bonita Springs, FL 34135

Title DIRECTOR

MARCHESANI, VINCE
15401 PUFFIN DR
BONITA SPRINGS, FL 34135

Title DIRECTOR

ATTWOOD, PAUL
3890 RIVIERA CIR
BONITA SPRINGS, FL 34134

Title DIRECTOR

MALLOY, MICHAEL
28585 CLINTON LANE
BONITA SPRINGS, FL 34134

Title SECRETARY

MURPHY, JAMES
10900 EAST TERRY ST
BONITA SPRINGS, FL 34135

Title PRESIDENT

Garner, Richard
4090 Marshview Court
BONITA SPRINGS, FL 34134

Title DIRECTOR

KOSILLA, LAWRENCE
25496 CARNEY CIRCLE
BONITA SPRINGS, FL 34135

Title EXECUTIVE DIRECTOR

Jenkins, John
11900 East Terry Street, Bonita Springs, FL
Bonita Springs, FL 34135

Title TREASURER

BACHMAN, ROBERT
24961 WINDWARD BLVD
BONITA SPRINGS, FL 34134

Title DIRECTOR

BAUMAN, WAYNE
11900 EAST TERRY STREET
BONITA SPRINGS, FL 34135

Title DIRECTOR OF FINANCE

Richards, steven Andrew
11900 East Terry Street, Bonita Springs, FL
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 03/22/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
07/06/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
06/23/2015 -- Reg. Agent Change View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
11/13/2013 -- Restated Articles View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- Amendment View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- Amendment View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
07/17/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format