Search icon

BONAIRE VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONAIRE VILLAGE 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: 06 Jul 1983 (42 years ago)
Document Number: 769247
FEI/EIN Number 592443449

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
NICOSIA RYAN Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
DRIVER DOUGLAS President C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
CHILDRESS LAURIE Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
ROSARIO ED Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
Williams Vern Vice President C/O Consolidated Community Management, Tamarac, FL, 33321
Sleith Justi Secretary C/O Consolidated Community Management, Tamarac, FL, 33321
BACKER ABOUD POLIAKOFF & FOELSTER, LLP Agent 400 S.DIXIE HIGHWAY, BOCA RATON, FL, 33432

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 NAME CHANGED 2018-10-02 BACKER ABOUD POLIAKOFF & FOELSTER, LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 400 S.DIXIE HIGHWAY, THE ARBOR, SUITE 420, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-09-23
AMENDED ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State