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 |
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 | - |
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 | - | - |
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