Search icon

LAKESIDE VILLAS AT BONAVENTURE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LAKESIDE VILLAS AT BONAVENTURE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: 756118
FEI/EIN Number 59-2158440
Address: 362 LAKESIDE COURT, SUNRISE, FL 33326
Mail Address: 362 LAKESIDE COURT, SUNRISE, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MONTICELLI, MELISSA Agent 303 LAKESIDE COURT, SUNRISE, FL 33326

President

Name Role Address
MONTICELLI, MELISSA President 362 LAKESIDE COURT, SUNRISE, FL 33326

TRESURER

Name Role Address
Mallek, Robert TRESURER 362 LAKESIDE COURT, SUNRISE, FL 33326

SECRETARY

Name Role Address
ZHOA, JOHN SECRETARY 362 LAKESIDE COURT, SUNRISE, FL 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-05 MONTICELLI, MELISSA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 362 LAKESIDE COURT, SUNRISE, FL 33326 No data
AMENDMENT 2022-03-07 No data No data
CHANGE OF MAILING ADDRESS 2022-03-07 362 LAKESIDE COURT, SUNRISE, FL 33326 No data
AMENDMENT 2021-12-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 303 LAKESIDE COURT, SUNRISE, FL 33326 No data
REINSTATEMENT 1988-06-07 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-10-05
Amendment 2022-03-07
Amendment 2021-12-14
AMENDED ANNUAL REPORT 2021-09-21
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State