Search icon

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

Company Details

Entity Name: BUILDING FOUR 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: 14 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: 747172
FEI/EIN Number 591920130

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

Address: 1815 Griffin Road, SUITE 101, Dania Beach, FL, 33004, US
Mail Address: 1815 Griffin Road, SUITE 101, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALANDETE ANGELICA Director 1815 Griffin Road, Dania Beach, FL, 33004
CORRALES CONSUELO Secretary 1815 Griffin Road, Dania Beach, FL, 33004
Blake Alan President 1815 Griffin Road, Dania Beach, FL, 33004
Cardenas Jose Director 1815 Griffin Road, Dania Beach, FL, 33004
KONG LINA Vice President 1815 Griffin Road, Dania Beach, FL, 33004
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 NW 77 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-08 14160 NW 77 COURT, SUITE 22, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 2900 GLADES CIRCLE, SUITE 1050, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2023-06-08 2900 GLADES CIRCLE, SUITE 1050, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2023-06-08 BASULTO ROBBINS & ASSOCIATES, LLP -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1984-06-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-10-02
AMENDED ANNUAL REPORT 2017-04-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State