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 |
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 | - |
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 | - | - |
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