Entity Name: | VILLAS AT BONAVENTURE IN TRACT 37 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: | 12 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2017 (8 years ago) |
Document Number: | 752906 |
FEI/EIN Number |
592001078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TPMG, 2645 Executive Park Dr., Weston, FL, 33331, US |
Mail Address: | TPMG, 2645 Executive Park Dr., Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTZ SOL | Director | TPMG, Weston, FL, 33331 |
Bartholemew Angela | President | TPMG, Weston, FL, 33331 |
RIOS HERRON SANDRA | Vice President | TPMG, Weston, FL, 33331 |
Kandel Dan | Treasurer | TPMG, Weston, FL, 33331 |
FERNANDEZ NICHOLAS | Secretary | TPMG, Weston, FL, 33331 |
KENNEDY KEVIN M | Agent | 2101 NW Corp. Blvd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-24 | KRAVIT, CORY B | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | TPMG, 2645 Executive Park Dr., 127, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | TPMG, 2645 Executive Park Dr., 127, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 2101 NW Corp. Blvd, SUITE 410, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-09 |
REINSTATEMENT | 2017-10-11 |
AMENDED ANNUAL REPORT | 2016-05-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State