Search icon

BUILDING FOUR OF RACQUET CLUB APARTMENTS AT BONAVENTURE 7 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING FOUR OF RACQUET CLUB APARTMENTS AT BONAVENTURE 7 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: 23 Dec 2013 (11 years ago)
Document Number: 732134
FEI/EIN Number 591804327

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

Address: 2900 Glades Circle, Ste 1050, Weston, FL, 33327, US
Mail Address: 2900 Glades Circle, Ste 1050, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Lissa Secretary 2900 Glades Circle, Ste 1050, Weston, FL, 33327
WILLIAMS PAUL Treasurer 2900 Glades Circle, Ste 1050, Weston, FL, 33327
Giordano Patrick President 2900 Glades Circle, Ste 1050, Weston, FL, 33327
Valdes Maria Director 2900 Glades Circle, Ste 1050, Weston, FL, 33327
Ferez Jerome Vice President 2900 Glades Circle, Ste 1050, Weston, FL, 33327
Bakalar & Associates PA Agent 350 Camino Gardens Blvd., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Bakalar & Associates PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 350 Camino Gardens Blvd., SUITE 104, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 2900 Glades Circle, Ste 1050, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2023-09-11 2900 Glades Circle, Ste 1050, Weston, FL 33327 -
AMENDMENT 2013-12-23 - -
REINSTATEMENT 1998-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
Reg. Agent Change 2022-02-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-07-15
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State