Search icon

BONAIRE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONAIRE VILLAGE 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 Jan 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1993 (32 years ago)
Document Number: 731654
FEI/EIN Number 591579426

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

Address: 14580 BONAIRE BLVD, DELRAY BEACH, FL, 33446, US
Mail Address: 14580 BONAIRE BLVD, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scalise Maria Treasurer 14580 BONAIRE BLVD, DELRAY BEACH, FL, 33446
Spano Franco Secretary 14580 Bonaire Blvd., Delray Beach, FL, 33446
Ballard Lee HESQ. Agent Law Offices of Lee H. Ballard, P.A., Coral Springs, FL, 33065
COOPER CHRISTA President 14580 Bonaire Blvd., Delray Beach, FL, 33446
IERVASI DOMINICK Vice President 14580 Bonaire Blvd., Delray Beach, FL, 33446
Annarumma Ronald Director 14580 Bonaire Blvd., Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Ballard, Lee H, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 Law Offices of Lee H. Ballard, P.A., 10100 W. Sample Road, Third Floor, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 14580 BONAIRE BLVD, DELRAY BEACH, FL 33446 -
REINSTATEMENT 1993-02-22 - -
CHANGE OF MAILING ADDRESS 1993-02-22 14580 BONAIRE BLVD, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State