Search icon

BUILDING 1A OF COUNTRY CLUB APARTMENTS AT BONAVENTURE 32 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING 1A 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: 29 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 1989 (35 years ago)
Document Number: 745453
FEI/EIN Number 591913099

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

Address: c/o UTG Property Management, LLC, 2200 N Commerce Pkwy, Weston, FL, 33326, US
Mail Address: c/o UTG Property Management, LLC, 2200 N Commerce Pkwy, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campos Oscar Director c/o UTG Property Management, LLC, Weston, FL, 33326
Perez Salvador Vice President c/o UTG Property Management, LLC, Weston, FL, 33326
Vacca Vivian Secretary c/o UTG Property Management, LLC, Weston, FL, 33326
Valdes Mariselva President c/o UTG Property Management, LLC, Weston, FL, 33326
Rueda de Higuera Gilda Treasurer c/o UTG Property Management, LLC, Weston, FL, 33326
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-27 c/o UTG Property Management, LLC, 2200 N Commerce Pkwy, Suite 200, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-09-27 c/o UTG Property Management, LLC, 2200 N Commerce Pkwy, Suite 200, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-09 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2009-02-10 BROUGH, CHADROW & LEVINE, P.A. -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1984-06-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-14
Reg. Agent Change 2016-06-09
ANNUAL REPORT 2016-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State