Search icon

RACQUET CLUB APARTMENTS AT BONAVENTURE 2 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RACQUET CLUB APARTMENTS AT BONAVENTURE 2 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: 12 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1989 (35 years ago)
Document Number: 741336
FEI/EIN Number 591913100

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

Address: THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US
Mail Address: THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA LEONARDO President 1079 SHOTGUN RD, SUNRISE, FL, 33326
ARCAYA URSULA Secretary 1079 SHOTGUN RD, SUNRISE, FL, 33326
VERDE CESAR A Director THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326
HERRERO JAIME A Director THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326
TOSCANO ANTHONY Director THE WRIGHT COMMUNITY MNGT, SUNRISE, FL, 33326
THE WRIGHT COMMUNITY MANAGEMENT, LLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-01-11 THE WRIGHT COMMUNITY MNGT, 1079 SHOTGUN RD, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-04-11 THE WRIGHT COMMUNITY MANAGEMENT LLC -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-07-13 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1985-04-02 - -
REINSTATEMENT 1984-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State