Entity Name: | BONNE VIE MANAGEMENT ASSOCIATION, 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: | 27 May 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 1998 (26 years ago) |
Document Number: | 710961 |
FEI/EIN Number |
591150839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1670 LINCOLN CT, MIAMI BEACH, FL, 33139, US |
Mail Address: | C/O PMI Sunshine State, 1111 Lincoln Rd, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALL RENEE | Treasurer | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
LAUFER STUART | Secretary | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Chiroles Erick | President | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Reynolds Danny | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Talerico Gerald | Director | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
PMI Sunshine State | Agent | C/O PMI Sunshine State, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1670 LINCOLN CT, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | C/O PMI Sunshine State, 1111 Lincoln Rd, Suite 500, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-05 | PMI Sunshine State | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 1670 LINCOLN CT, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 1998-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-31 |
Reg. Agent Change | 2021-09-07 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State