Entity Name: | TOWNHOUSE VILLAGE AT BONAVENTURE 40 EAST 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: | 31 Jul 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 1993 (32 years ago) |
Document Number: | 733439 |
FEI/EIN Number |
591804290
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 |
---|---|---|
Alsulaman Ali | President | 2900 Glades Circle, Weston, FL, 33327 |
Yacoub Baha | Treasurer | 2900 Glades Circle, Weston, FL, 33327 |
Monterro Horacio | Vice President | 2900 Glades Circle, Weston, FL, 33327 |
Castano Bibiana | Director | 2900 Glades Circle, Weston, FL, 33327 |
Briceno Evans | Secretary | 2900 Glades Circle, Weston, FL, 33327 |
Backer Aboud Poliakoff & Foelster, LLP | Agent | 400 S. Dixie Highway, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000058736 | THE COVE | ACTIVE | 2023-05-09 | 2028-12-31 | - | 2900 GLADES CIRCLE, STE. 1050, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2900 Glades Circle, Suite # 1050, Weston, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2900 Glades Circle, Suite # 1050, Weston, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-21 | Backer Aboud Poliakoff & Foelster, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-21 | 400 S. Dixie Highway, STE 420, Boca Raton, FL 33432 | - |
REINSTATEMENT | 1993-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-09-04 |
ANNUAL REPORT | 2020-06-11 |
AMENDED ANNUAL REPORT | 2019-10-01 |
ANNUAL REPORT | 2019-02-01 |
AMENDED ANNUAL REPORT | 2018-06-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State