Entity Name: | BUILDING THREE 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: | 15 May 1979 (46 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Feb 2006 (19 years ago) |
Document Number: | 747184 |
FEI/EIN Number |
591919064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Phoenix Management Services, 7680 Nob Hill Rd., Tamarac, FL, 33321, US |
Address: | 16200 Golf Club Road, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arrieta Jorge | President | 7680 Nob Hill Rd., Tamarac, FL, 33321 |
Dibble Scott | Treasurer | 7680 Nob Hill Rd., Tamarac, FL, 33321 |
Barbosa Jamie | Director | 7680 Nob Hill Rd., Tamarac, FL, 33321 |
Bolinaga Lourdes | Director | 7680 Nob Hill Rd., Tamarac, FL, 33321 |
Williamson Frances | Secretary | 7680 Nob Hill Rd., Tamarac, FL, 33321 |
Rachel E. Frydman, PA | Agent | 9825 Marina Boulevard, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 9825 Marina Boulevard, #100, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Rachel E. Frydman, PA | - |
CHANGE OF MAILING ADDRESS | 2020-10-09 | 16200 Golf Club Road, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-13 | 16200 Golf Club Road, Weston, FL 33326 | - |
CANCEL ADM DISS/REV | 2006-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1984-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-10-09 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State