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 |
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 |
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 | - | - |
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