Search icon

BOWLING GREEN - A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BOWLING GREEN - A CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: 710244
FEI/EIN Number 591211767

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5480 NW 11 Street, Plantation, FL, 33313, US
Mail Address: c/o Premier Association Management, 4502 Inverarry Blvd, Lauderhill, FL, 33319, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fields Oral Vice President c/o Premier Association Management, Lauderhill, FL, 33319
Willis Millicent Director c/o Premier Association Management, Lauderhill, FL, 33319
Petgrave Richard President c/o Premier Association Management, Lauderhill, FL, 33319
RODRIGUEZ CARLOS Treasurer c/o Premier Association Management, Lauderhill, FL, 33319
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-11 5480 NW 11 Street, Plantation, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 4502 INVERRARY BLVD, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-07-11 PREMIER ASSOCIATION MANAGEMENT -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 5480 NW 11 Street, Plantation, FL 33313 -
REINSTATEMENT 2011-04-28 - -
PENDING REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State