Search icon

BRAVURA I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRAVURA I CONDOMINIUM 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: 15 Sep 1971 (54 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: 721703
FEI/EIN Number 132753712

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

Address: 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
Mail Address: 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mizrahi Roni President 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Wear Mercedes Vice President 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Paz Gabriel Treasurer 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Yeffet Haim Secretary 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Carle-Bolano Tracy Director 3201 N Country Club Dr, Aventura, FL, 33180
Sarmiento Henry Director 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-05 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2023-07-05 VALANCY & REED, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-03-03 3201 N COUNTRY CLUB DRIVE, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1981-12-22 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1981-12-16 - -
MERGER 1975-09-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000125585
AMENDMENT 1972-11-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-07-05
AMENDED ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-10-31
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State