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 |
Name | Role | Address |
---|---|---|
Accounting Edge & Management | Agent | C/O Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
FEENEY, DONALD | President | c/o ACCOUNTING EDGE AND MANAGEMENT, 12538 W Atlantic Blvd Coral Springs, FL 33071 |
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 |
Name | Role | Address |
---|---|---|
Moore, Deborah Lynn | Vice President | c/o Accounting Edge and Management, 12538 W Atlantic Blvd Coral Springs, FL 33071 |
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 |
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