Search icon

BONA VISTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONA VISTA 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: 22 May 1972 (53 years ago)
Document Number: 723466
FEI/EIN Number 132753711

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

Address: 3375 N COUNTRY CLUB DR., AVENTURA, FL, 33180, US
Mail Address: 3375 N COUNTRY CLUB DR., OFFICE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAS XAVIER President 3375 N COUNTRY CLUB DR., AVENTURA, FL, 33180
GERBER CHERYL Vice President 3375 N COUNTRY CLUB DR., AVENTURA, FL, 33180
Rosenthal Jeri Director 3375 N COUNTRY CLUB DR., AVENTURA, FL, 33180
D'AMATO CLAUDIA Treasurer 3375 N COUNTRY CLUB DR., AVENTURA, FL, 33180
Bensoussan Karine Secretary 3375 N COUNTRY CLUB DR., AVENTURA, FL, 33180
ELLIS RON Director 3375 N COUNTRY CLUB DR., AVENTURA, FL, 33180
Siegfried Rivera Agent 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Siegfried Rivera -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 3375 N COUNTRY CLUB DR., AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-15 3375 N COUNTRY CLUB DR., AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000571103 TERMINATED 1000000511606 DADE 2013-05-16 2026-09-09 $ 216.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
BONA VISTA CONDOMINIUM ASSOCIATION, INC., etc., VS FNS6, LLC, etc., 3D2015-2154 2015-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8877

Parties

Name BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations DOUGLAS H. REYNOLDS, JEFFREY M. FAUER
Name FNS6, LLC
Role Appellee
Status Active
Representations BRETT FEINSTEIN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorneys' fees is hereby denied.
Docket Date 2016-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-05-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 2, 2016.
Docket Date 2016-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 22, 2016.
Docket Date 2016-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FNS6, LLC
Docket Date 2016-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FNS6, LLC
Docket Date 2016-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FNS6, LLC
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/21/16
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FNS6, LLC
Docket Date 2016-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/26/16.
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 12/26/15
Docket Date 2015-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BONA VISTA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State