Search icon

WESTWOODS OF BONAIRE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTWOODS OF BONAIRE HOMEOWNERS' 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: 21 Feb 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: 767104
FEI/EIN Number 592390294

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

Mail Address: C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US
Address: 7124 North Nob Hill Road, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATES DANIEL Treasurer 7124 North Nob Hill Road, TAMARAC, FL, 33321
Ballard Joanne Director 7124 Nob Hill Road, Tamarac, FL, 33321
Ramlogan Samantha President 7124 North Nob Hill Road, Tamarac, FL, 33321
Moore Voy Secretary 7124 North Nob Hill Road, Tamarac, FL, 33321
BROUGH, CHADROW, AND LEVINE P.A. Agent 2149 NORTH COMMERCE PARKWAY, WESTON, FL, 33326
Cedeno Eric Director 7124 North Nob Hill Road, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 7124 North Nob Hill Road, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-07-14 7124 North Nob Hill Road, 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. -
NAME CHANGE AMENDMENT 2006-11-20 WESTWOODS OF BONAIRE HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1986-08-28 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State