Search icon

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

Company Details

Entity Name: BUILDING FIVE 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: 17 Oct 2013 (12 years ago)
Document Number: 732135
FEI/EIN Number 592330121

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

Address: 303 Racquet Club Road, Weston, FL, 33326, US
Mail Address: C/O Florida 360, 2740 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriquez Manuel O President C/O Florida 360, Fort Lauderdale, FL, 33306
Gardenas Freddy Vice President C/O Florida 360, Fort Lauderdale, FL, 33306
Farfan Alvaro Secretary C/O Florida 360, Fort Lauderdale, FL, 33306
Florida 360 LLC Agent 2740 E Oakland Park Blvd, Fort Lauderdale, FL, 33306
Breton Luis Director C/O Florida 360, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 303 Racquet Club Road, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 2740 E Oakland Park Blvd, Suite 300, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2024-10-29 Florida 360 LLC -
CHANGE OF MAILING ADDRESS 2024-10-29 303 Racquet Club Road, Weston, FL 33326 -
AMENDMENT 2013-10-17 - -
REINSTATEMENT 2002-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-01-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1985-12-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State