Search icon

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

Company Details

Entity Name: BUILDING EIGHT 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: 20 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1989 (35 years ago)
Document Number: 746317
FEI/EIN Number 591939606

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

Key Officers & Management

Name Role Address
Zucco Maura Treasurer 16401 GOLF CLUB RD., WESTON, FL, 33326
Levine Elizabeth Director 16401 GOLF CLUB RD., WESTON, FL, 33326
Cepeda Adriana Secretary 16401 GOLF CLUB ROAD, WESTON, FL, 33326
Perez Norma Vice President 16401 Golf Club Rd., Weston, FL, 33326
Majzoub Sam President 16401 Golf Club Rd., Weston, FL, 33326
Rachel E. Frydman, PA Agent 9825 Marina Boulevard, Boca Raton, FL, 33428

Events

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 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
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 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1984-06-07 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State