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 |
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 |
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 | - | - |
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