Search icon

BUILDING SIX OF RACQUET CLUB APARTMENTS AT BONAVENTURE 5 CONDOMINIUM ASSOCIATION , INC. - Florida Company Profile

Company Details

Entity Name: BUILDING SIX OF RACQUET CLUB APARTMENTS AT BONAVENTURE 5 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: 09 Sep 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: 736776
FEI/EIN Number 591914538

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

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

Key Officers & Management

Name Role Address
GALVAN GERARDO Secretary 2900 Glades Circle, Suite 1050, Weston, FL, 33327
PADRON MARIA President 2900 Glades Circle, Suite 1050, Weston, FL, 33327
CRISTOPULOS JANETH Vice President 2900 Glades Circle, Suite 1050, Weston, FL, 33327
TALLFIELD MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2900 Glades Circle, Suite 1050, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2900 Glades Circle, Suite 1050, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2022-04-22 Tallfield Management -
CHANGE OF MAILING ADDRESS 2022-04-22 2900 Glades Circle, Suite 1050, Weston, FL 33327 -
AMENDMENT 2018-10-01 - -
AMENDMENT 2013-06-24 - -
REINSTATEMENT 1998-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
Amendment 2018-10-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State