Search icon

RACQUET CLUB APARTMENTS AT BONAVENTURE 8 SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RACQUET CLUB APARTMENTS AT BONAVENTURE 8 SOUTH 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: 07 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 1987 (38 years ago)
Document Number: 747076
FEI/EIN Number 591920122

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

Address: C/O Next Generation Management Services LL, 13790 NW 4th St, Sunrise, FL, 33325, US
Mail Address: C/O Next Generation Management Services LL, 13790 NW 4th St, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanso Jr. Bartolome President C/O Next Generation Management Services LL, Sunrise, FL, 33325
Baca Mirna Vice President C/O Next Generation Management Services LL, Sunrise, FL, 33325
Cruz Paulo Treasurer C/O Next Generation Management Services LL, Sunrise, FL, 33325
Gomez Alejandro Director C/O Next Generation Management Services LL, Sunrise, FL, 33325
Alvarez Quiroga Johannes Secretary C/O Next Generation Management Services LL, Sunrise, FL, 33325
BENDER MICHAEL Agent 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 C/O Next Generation Management Services LLC, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-04-28 C/O Next Generation Management Services LLC, 13790 NW 4th St, Suite 102, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2019-10-31 BENDER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1987-07-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State