Search icon

VILLAS OF BONAVENTURE AT BONAVENTURE 41 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS OF BONAVENTURE AT BONAVENTURE 41 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1984 (40 years ago)
Document Number: 742195
FEI/EIN Number 59-1913102
Address: c/o Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071
Mail Address: 12538 W Atlantic Blvd, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Accounting Edge & Management Agent C/O Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071

President

Name Role Address
FEENEY, DONALD President c/o ACCOUNTING EDGE AND MANAGEMENT, 12538 W Atlantic Blvd Coral Springs, FL 33071

Director

Name Role Address
DE LUGO, HENRY Director c/o ACCOUNTING EDGE AND MANAGEMENT, 12538 W Atlantic Blvd Coral Springs, FL 33071
caceres, felix Director c/o Accounting Edge and Management, 12538 W Atlantic Blvd Coral Springs, FL 33071

Vice President

Name Role Address
Moore, Deborah Lynn Vice President c/o Accounting Edge and Management, 12538 W Atlantic Blvd 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 No data
CHANGE OF MAILING ADDRESS 2024-05-01 c/o Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 Accounting Edge & Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 C/O Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 No data
REINSTATEMENT 1984-10-11 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

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: 05 Feb 2025

Sources: Florida Department of State