Search icon

BONA FORTUNA CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: BONA FORTUNA CONDOMINIUM APTS., 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: 01 Sep 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: 736727
FEI/EIN Number 650156419

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

Address: 1937 JACKSON ST., HOLLYWOOD, FL, 33020, US
Mail Address: 295 Brookdale Ave, Toronto, ON, M5M 1P6, CA
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS GEORGE Officer 6490 Kind Rd, NOBLETON, ON, L8H B3
GEROPOULOS MICHAEL Director 3161 Michelson Dr., Irvine, CA, 92612
Yoannou Ryan Agent 1937 JACKSON ST., HOLLYWOOD, FL, 33020
Yoannou Ryan President 295 Brookdale Ave, Toronto, ON, M5M 16
SAUNDERS JENNIFER Director 7 MARRIOTT PLACE, HAMILTON, ONTARIO CANADA, L9C-27

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 1937 JACKSON ST., 203, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-02-15 1937 JACKSON ST., 203, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2023-02-15 Yoannou, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1937 JACKSON ST., APT 203, HOLLYWOOD, FL 33020 -
AMENDMENT 2012-12-10 - -
CANCEL ADM DISS/REV 2009-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State