Entity Name: | RACQUET CLUB GARDEN APARTMENTS AT BONAVENTURE 9-A NORTH 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: | 24 Oct 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 1984 (41 years ago) |
Document Number: | 749476 |
FEI/EIN Number |
591944113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 19439, PLANTATION, FL, 33318, US |
Address: | 8751 W Broward Blvd, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williamson Troy | President | 302 Lakeview Drive, WESTON, FL, 33326 |
Echeverria Juan Carlos | Vice President | 350 Lakeview Drive #103, WESTON, FL, 33326 |
Salazar Jennifer | Treasurer | 5234 SW 102nd Ct, MIAMI, FL, 33165 |
Da Cruz Roseangela | Director | 342 Lakeview Drive, WESTON, FL, 33326 |
Garcia Rozankowski Crismary | Director | 302 Lakeview Drive, Weston, FL, 33326 |
SAJDERA CHRISTOPHER AEsq. | Agent | 200 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 8751 W Broward Blvd, Suite 400, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 8751 W Broward Blvd, Suite 400, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | SAJDERA, CHRISTOPHER A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 200 EAST PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1984-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State