Entity Name: | FAIRWAYS AT BONAVENTURE 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: | 11 Feb 1981 (44 years ago) |
Document Number: | 757000 |
FEI/EIN Number |
592107197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Castle Management, LLC, 12270 SW 3rd Street, Plantation, FL, 33325, US |
Mail Address: | c/o Castle Management, LLC, 12270 SW 3rd Street,, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olascoaga Pamela | Treasurer | 12270 SW 3rd Street, Plantation, FL, 33325 |
Castano Luisa | Secretary | 12270 SW 3rd Street, Plantation, FL, 33325 |
Avendano Amalia | Director | 12270 SW 3rd Street, Plantation, FL, 33325 |
Miranda Carlos | Director | 12270 SW 3rd Street, Plantation, FL, 33325 |
Aylwin Monica | Director | 12270 SW 3rd Street, Plantation, FL, 33325 |
Melendez Alejandro | President | 12270 SW 3rd Street, Plantation, FL, 33325 |
Brough, Chadrow & Levine | Agent | 2149 N Commerce Pkwy, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-22 | Brough, Chadrow & Levine | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-14 | 2149 N Commerce Pkwy, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | c/o Castle Management, LLC, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | c/o Castle Management, LLC, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2023-04-22 |
AMENDED ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-02 |
AMENDED ANNUAL REPORT | 2020-09-04 |
AMENDED ANNUAL REPORT | 2020-07-02 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State