Search icon

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

Company Details

Entity Name: THE GARDENS AT BONAVENTURE 14 EAST 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: 28 Apr 1994 (31 years ago)
Document Number: 749676
FEI/EIN Number 591977404

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, 11784 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MADELINE President Miami Management Inc, Sunrise, FL, 33323
STARFAS EKATERINA Vice President Miami Management Inc, Sunrise, FL, 33323
MUTHUSAMY SAKTHIVEL Treasurer Miami Management Inc, Sunrise, FL, 33323
CURTIS LEBLANC Agent 685 ROYAL PALM BEACH BLVD, ROYAL PALM BECH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2025-01-10 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 685 ROYAL PALM BEACH BLVD, Suite 205, ROYAL PALM BECH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-05-02 CURTIS LEBLANC -
REINSTATEMENT 1994-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-11-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-05-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State