Search icon

COUNTRY CLUB APARTMENTS AT BONAVENTURE 32 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB APARTMENTS AT BONAVENTURE 32 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: 08 Jul 1974 (51 years ago)
Document Number: 730217
FEI/EIN Number 591593521

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

Address: 16300 Country Club Rd., Suite 2A, Weston, FL, 33326, US
Mail Address: C/o Alliance Property System, 17680 NW 78th Ave, hialeah, FL, 33015, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELSEN ADRIANA President 16300 Country Club Rd., Weston, FL, 33326
Knoll Jack Treasurer 16300 Golf Club Road #408, Weston, FL, 33326
FOUCES-GARCIA CARMEN Director 16300 Golf Club Road #815, Weston, FL, 33326
OJEDA GABRIEL Director 16300 Golf Club Road #614, Weston, FL, 33326
Mohammed Johanne Director 16300 Golf Club Road #505, Weston, FL, 33326
Frank Weinberg & Black, PL Agent 7805 SW 6th Court, Plantation, FL, 33324
Roosta Bahram Vice President 16300 Golf Club Road #214, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 16300 Country Club Rd., Suite 2A, c/o Management Office, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-07-10 Frank Weinberg & Black, PL -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 7805 SW 6th Court, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 16300 Country Club Rd., Suite 2A, c/o Management Office, Weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-01
Reg. Agent Change 2020-07-13
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-07-30
AMENDED ANNUAL REPORT 2019-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State