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 |
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 |
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 | - | - |
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