Entity Name: | BONAIRE ROAD MAINTENANCE 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: | 07 Mar 2005 (20 years ago) |
Document Number: | 767105 |
FEI/EIN Number |
592390295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7124 North Nob Hill Road, TAMARAC, FL, 33321, US |
Mail Address: | Consolidated Community Management, 7124 North Nob Hill Road, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moscaritolo Charlene | Treasurer | Consolidated Community Management, Tamarac, FL, 33321 |
Shah Minal | President | Consolidated Community Management, Tamarac, FL, 33321 |
YATES DANIEL | Vice President | Consolidated Community Management, Tamarac, FL, 33321 |
Ed Rosario | Director | Consolidated Community Management, Tamarac, FL, 33321 |
Kristen Norona | Secretary | Consolidated Community Management, Tamarac, FL, 33321 |
Childress Laurie | Director | Consolidated Community Management, Tamarac, FL, 33321 |
Kaye and Bender Rembaum | Agent | 1200 Park Central Blvd S, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-01 | Kaye and Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | 1200 Park Central Blvd S, Pompano Beach, FL 33064 | - |
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 | - |
NAME CHANGE AMENDMENT | 2005-03-07 | BONAIRE ROAD MAINTENANCE ASSOCIATION, INC. | - |
REINSTATEMENT | 1986-08-28 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
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