Entity Name: | BUILDING FIVE 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: | 02 Oct 2022 (3 years ago) |
Document Number: | 747173 |
FEI/EIN Number |
591920129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o UTG Property Management, LLC, 12717 W Sunrise Blvd #137, Sunrise, FL, 33323, US |
Mail Address: | c/o UTG Property Management, LLC, 12717 W Sunrise Blvd #137, Sunrise, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenqvist Diana | President | 16175 Golf Club Road, Weston, FL, 33326 |
Salas Maria | Vice President | 16175 Golf Club Road, Weston, FL, 33326 |
Betancourt Becky | Treasurer | 16175 Golf Club Road, Weston, FL, 33326 |
Perez Jose L | Secretary | 16175 Golf Club Road, Weston, FL, 33326 |
Gonzalez Kalia | Director | 16175 Golf Club Road, Weston, FL, 33326 |
Frydman Rachel EP.A. | Agent | 9825 Marina Blvd, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | c/o UTG Property Management, LLC, 12717 W Sunrise Blvd #137, Sunrise, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | c/o UTG Property Management, LLC, 12717 W Sunrise Blvd #137, Sunrise, FL 33323 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 9825 Marina Blvd, Suite 100, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-07 | Frydman, Rachel E., P.A. | - |
REINSTATEMENT | 2022-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 1984-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-17 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-10-02 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State