Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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