Search icon

BONAIRE VILLAGE AT WOODMONT NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: BONAIRE VILLAGE AT WOODMONT NO. 1, 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: 06 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 1989 (36 years ago)
Document Number: 769246
FEI/EIN Number 592443451

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

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

Key Officers & Management

Name Role Address
Springer Lileith Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
YELLIN JONATHAN AESQ. Agent Backer, Aboud, Poliakoff & Foelster, Boca Raton, FL, 33432
Sleith Justin Vice President C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
BLACK LATOYA President C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-03-09 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 Backer, Aboud, Poliakoff & Foelster, 400 S. Dixie Highway, The Arbor - Suite 420, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2013-10-15 YELLIN, JONATHAN A, ESQ. -
REINSTATEMENT 1989-07-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State