Entity Name: | BUILDING 1B OF COUNTRY CLUB APARTMENTS AT BONAVENTURE 32 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: | 21 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 1989 (35 years ago) |
Document Number: | 745340 |
FEI/EIN Number |
591913096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Management Services, 7680 N. Nob Hill Rd., Tamarac, FL, 33321, US |
Mail Address: | c/o Phoenix Management Services, 7680 N. Nob Hill Rd., Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Munoz Maria P | Secretary | 16400 GOLF CLUB RD., WESTON, FL, 33326 |
Oropeza Adrian | Treasurer | 16400 GOLF CLUB RD, WESTON, FL, 33326 |
Vera Guillermo | President | 16400 GOLF CLUB RD, WESTON, FL, 32226 |
Rachel E. Frydman, PA | Agent | 9825 Marina Boulevard, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Rachel E. Frydman, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 9825 Marina Boulevard, #100, Boca Raton, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | c/o Phoenix Management Services, 7680 N. Nob Hill Rd., Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | c/o Phoenix Management Services, 7680 N. Nob Hill Rd., Tamarac, FL 33321 | - |
REINSTATEMENT | 1989-11-09 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1984-06-07 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State