Search icon

RACQUET CLUB VILLAGE APARTMENTS AT BONAVENTURE 1EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RACQUET CLUB VILLAGE APARTMENTS AT BONAVENTURE 1EAST 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: 22 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: 766265
FEI/EIN Number 592323038

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

Address: C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
Mail Address: C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULGAR RICHARD President C/O CONSOLIDATED COMMUNITY MGT., INC., TAMARAC, FL, 33321
PARTIDA NORMA Vice President C/O CONSOLIDATED COMMUNITY MGT., INC., TAMARAC, FL, 33321
SARMIENTO ZOLMARY Secretary C/O CONSOLIDATED COMMUNITY MGT., INC., TAMARAC, FL, 33321
EISINGER, BROWN,LEWIS, FRANKEL & CHALET, P Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-08-20 C/O CONSOLIDATED COMMUNITY MGT., INC., 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 4000 HOLLYWOOD BLVD, 265-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-03-20 EISINGER, BROWN,LEWIS, FRANKEL & CHALET, P.A. -
AMENDMENT 2012-05-29 - -
REINSTATEMENT 1984-06-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State