Entity Name: | BONAIRE AT WOODMONT NO. 2, 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 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 1999 (26 years ago) |
Document Number: | 759992 |
FEI/EIN Number |
592382277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O CONSOLIDATED COMMUNITY MGT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
Address: | 7707 N.W. 79 AVE., TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giminez Elbio | President | C/O Consolidated Community Management, Tamarac, FL, 33321 |
CITRIN RUTH | Vice President | C/O Consolidated Community Management, Tamarac, FL, 33321 |
Doris Hyman | Secretary | C/O Consolidated Community Management, Tamarac, FL, 33321 |
ZALUTSKY LYNDA | Director | C/O Consolidated Community Management, Tamarac, FL, 33321 |
MOORE VOY | Treasurer | C/O Consolidated Community Management, Tamarac, FL, 33321 |
Fritz Christina | Director | C/O Consolidated Community Management, Tamarac, FL, 33321 |
BROUGH, CHADROW, AND LEVINE P.A. | Agent | 2149 NORTH COMMERCE PARKWAY, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-15 | 7707 N.W. 79 AVE., TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-13 | BROUGH, CHADROW, AND LEVINE P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-23 | 7707 N.W. 79 AVE., TAMARAC, FL 33321 | - |
REINSTATEMENT | 1999-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-08-10 | - | - |
REINSTATEMENT | 1986-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-06-01 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State