Detail by Entity Name

Florida Not For Profit Corporation

BELLAVISTA AT GULF HARBOUR YACHT & COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N98000006827 59-3525275 12/03/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/10/2020 NONE
Principal Address
C/O SUITOR, MIDDLETON, COX & ASSOCIATES
Harbour Yacht Ct.
FORT MYERS, FL 33908

Changed: 04/21/2017
Mailing Address
C/O SUITOR, MIDDLETON, COX & ASSOCIATES
15751 SAN CARLOS BLVD. SUITE #8
FORT MYERS, FL 33908

Changed: 05/16/2011
Registered Agent Name & Address SUITOR, MIDDLETON, COX & ASSOCIATES
15751 SAN CARLOS BLVD.
#8
FORT MYERS, FL 33908

Name Changed: 03/27/2012

Address Changed: 03/27/2012
Officer/Director Detail Name & Address

Title Treasurer

Bender, Mark
11120 Harbour Yacht Court #24D
FORT MYERS, FL 33908

Title President

McCurdy, Rick
11110 HARBOUR YACHT CT. #44c
FORT MYERS, FL 33908

Title Director

Thams, Kirk
11100 Harbour Yacht Court # 53e
Fort Myyers, FL 33908

Title VP

Roppa, Ron
11130 Harbour Yacht Ct. #43d
Fort Myers, FL 33908

Title Secretary

Fusco, Diane
11130 Harbour Yacht Court # 43B
FT MYERS, FL 33908

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/06/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- Amended and Restated Articles View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- ANNUAL REPORT View image in PDF format
05/06/2011 -- Reg. Agent Resignation View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- Reg. Agent Change View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
12/03/1998 -- Domestic Non-Profit View image in PDF format