Search icon

BONAVENTURE CHATEAU VILLAS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONAVENTURE CHATEAU VILLAS OWNERS 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: 25 May 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: 721030
FEI/EIN Number 65-0259487

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

Address: 16530 Country Club Crescent, Weston, FL, 33326, US
Mail Address: 16530 Country Club Crescent, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER-CLANCY CHRISTINE President 16530 Country Club Crescent, Weston, FL, 33326
SKINNER-CLANCY CHRISTINE Director 16530 Country Club Crescent, Weston, FL, 33326
Slutsky Tiffany Secretary 16530 Country Club Crescent, Weston, FL, 33326
Ramjit Raj Vice President 16530 Country Club Crescent, Weston, FL, 33326
Bonaventure Chateau Villas Agent 16530 Country Club Crescent, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 16530 Country Club Crescent, 11, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 16530 Country Club Crescent, 11, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-08-03 Bonaventure Chateau Villas -
CHANGE OF MAILING ADDRESS 2023-08-03 16530 Country Club Crescent, 11, Weston, FL 33326 -
AMENDMENT 2016-04-18 - -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1984-03-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-08-03
AMENDED ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State