Search icon

BONAIRE AT WOODMONT NO. 2, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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