Search icon

VILLAS OF BONAVENTURE AT BONAVENTURE 23 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS OF BONAVENTURE AT BONAVENTURE 23 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Aug 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 1996 (28 years ago)
Document Number: 769801
FEI/EIN Number 59-2532580
Address: C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426
Mail Address: C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ERIC ESTEBANEZ Agent C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426

President

Name Role Address
ARANGO, DINA President C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426

Treasurer

Name Role Address
CAVALIE, NANCY Treasurer C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426

Vice President

Name Role Address
FOUGHT, MARY Vice President C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426

Secretary

Name Role Address
MALDONADO, HEYKA Secretary C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2022-04-28 C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2009-04-17 ERIC ESTEBANEZ No data
REINSTATEMENT 1996-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1989-10-27 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State