Search icon

SADDLE CLUB GARDEN APARTMENTS AT BONAVENTURE 41 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SADDLE CLUB GARDEN APARTMENTS 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: 03 Apr 1978 (47 years ago)
Document Number: 742263
FEI/EIN Number 591913101

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

Key Officers & Management

Name Role Address
Belmont Kimberly Director c/o Accounting Edge and Management, Coral Springs, FL, 33071
Linett Joyce President c/o Accounting Edge and Management, Coral Springs, FL, 33071
DE LA TORRE MYRIAM Treasurer c/o Accounting Edge and Management, Coral Springs, FL, 33071
MARTINEZ MARIA C Vice President c/o Accounitng Edge and Management, Coral Springs, FL, 33071
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 C/O Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-04-30 C/O Accounting Edge and Management, 12538 W Atlantic Blvd, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2008-09-11 BROUGH, CHADROW & LEVINE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-09-11 1900 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State