Entity Name: | BUILDING SEVEN 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: | 08 Feb 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2003 (22 years ago) |
Document Number: | 745885 |
FEI/EIN Number |
591920125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 Glades Circle, Weston, FL, 33327, US |
Mail Address: | 2900 Glades Circle, Weston, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA WILLIAM | Treasurer | 2900 Glades Circle, Weston, FL, 33327 |
PINEDA SIMON | Vice President | 2900 Glades Circle, Weston, FL, 33327 |
DECOSTA CHARLES | President | 2900 Glades Circle, Weston, FL, 33327 |
Simonetti Fabrizio | Secretary | 2900 Glades Circle, Weston, FL, 33327 |
Scott Giselle p | Director | 2900 Glades Circle, Weston, FL, 33327 |
Bakalar & Associates | Agent | 1472 W. Atlantic Blvd, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 2900 Glades Circle, Ste 1050, Weston, FL 33327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1472 W. Atlantic Blvd, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Bakalar & Associates | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 2900 Glades Circle, Ste 1050, Weston, FL 33327 | - |
REINSTATEMENT | 2003-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1999-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1989-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State