Search icon

VILLAS OF BONAVENTURE AT BONAVENTURE 41 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF BONAVENTURE AT BONAVENTURE 41 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: 24 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1984 (41 years ago)
Document Number: 742195
FEI/EIN Number 591913102

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

Address: c/o Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 12538 W Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEENEY DONALD President c/o ACCOUNTING EDGE AND MANAGEMENT, Coral Springs, FL, 33071
DE LUGO HENRY Director c/o ACCOUNTING EDGE AND MANAGEMENT, Coral Springs, FL, 33071
Moore Deborah Lynn Vice President c/o Accounting Edge and Management, Coral Springs, FL, 33071
caceres felix Director c/o Accounting Edge and Management, Coral Springs, FL, 33071
Accounting Edge & Management Agent C/O Accounting Edge and Management, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 c/o Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-05-01 c/o Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Accounting Edge & Management -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 C/O Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 -
REINSTATEMENT 1984-10-11 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State