Search icon

BUILDING THREE OF RACQUET CLUB APARTMENTS AT BONAVENTURE 6 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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