Search icon

THE GARDENS AT BONAVENTURE 14 WEST CONDOMINIUM ASSOCIATION INC, - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT BONAVENTURE 14 WEST 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: 06 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1989 (35 years ago)
Document Number: 749674
FEI/EIN Number 591978676

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palacio Felix President C/O RealManage, Coral Springs, FL, 33065
Vaught Jeanette Secretary C/O RealManage, Coral Springs, FL, 33065
Abarca Luis Director C/O RealManage, Coral Springs, FL, 33065
Arbelaez Orlando Director C/O RealManage, Coral Springs, FL, 33065
STEVENS & GOLDWYN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034749 WESTON GARDENS ACTIVE 2016-04-05 2026-12-31 - 11784 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 2 S University Dr #329, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-22 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-09-22 Stevens & Goldwyn, P.A. -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1984-06-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State