Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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