Search icon

THE PRESIDENTS COUNCIL OF BONAVENTURE, INC. - Florida Company Profile

Company Details

Entity Name: THE PRESIDENTS COUNCIL OF BONAVENTURE, 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: 15 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: 757247
FEI/EIN Number 650181053

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

Address: 16690 SADDLE CLUB RD, WESTON, FL, 33326
Mail Address: 16690 SADDLE CLUB RD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEUER TOBY President 213 LAKEVIEW DR #101, WESTON, FL, 33326
FEUER TOBY Director 213 LAKEVIEW DR #101, WESTON, FL, 33326
MACFIE MARY Vice President 230 LAKEVIEW DRIVE, WESTON, FL, 33326
Henriksen Sten Director 16180 La Costa Drive, Weston, FL, 33326
WILLIAMS DIANA Treasurer 339 FAIRWAY CIRCLE, WESTON, FL, 33326
Lina Kong Director 16100 Golf Club Road #207, Wesron, FL, 33326
FEUER TOBY Agent 213 LAKEVIEW DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 213 LAKEVIEW DRIVE, #101, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-04-23 FEUER, TOBY -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 16690 SADDLE CLUB RD, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2006-10-10 16690 SADDLE CLUB RD, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State