Entity Name: | BUILDING THREE OF RACQUET CLUB APARTMENTS AT BONAVENTURE 6 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: | 13 Mar 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 2012 (13 years ago) |
Document Number: | 732133 |
FEI/EIN Number |
591804274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Glades Circle, Weston, FL, 33327, US |
Mail Address: | 2900 Glades Circle, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGLIERI MIGUEL | Treasurer | 2900 Glades Circle, Weston, FL, 33327 |
LISMAN RUBEN | President | 2900 Glades Circle, Weston, FL, 33327 |
Khurshid Anjum | Vice President | 2900 Glades Circle, Weston, FL, 33327 |
Cespedes Herman | Secretary | 2900 Glades Circle, Weston, FL, 33327 |
Bakalar & Associates | Agent | 12472 West Atlantic Blvd., Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2900 Glades Circle, Suite 1050, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2900 Glades Circle, Suite 1050, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 12472 West Atlantic Blvd., Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Bakalar & Associates | - |
AMENDMENT | 2012-08-17 | - | - |
REINSTATEMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1989-10-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State