Search icon

VILLAS OF BONAVENTURE AT BONAVENTURE 23 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF BONAVENTURE AT BONAVENTURE 23 CONDOMINIUM 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: 11 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 1996 (28 years ago)
Document Number: 769801
FEI/EIN Number 592532580

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

Address: C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
Mail Address: C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALIE NANCY Treasurer C/O POINTE MANAGEMENT GROUP, INC, Boynton Beach, FL, 33426
FOUGHT MARY Vice President C/O POINTE MANAGEMENT GROUP, INC, Boynton Beach, FL, 33426
MALDONADO HEYKA Secretary C/O POINTE MANAGEMENT GROUP, INC, Boynton Beach, FL, 33426
ARANGO DINA President C/O POINTE MANAGEMENT GROUP, INC, Boynton Beach, FL, 33426
ERIC ESTEBANEZ Agent C/O POINTE MANAGEMENT GROUP, INC, 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-28 C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2009-04-17 ERIC ESTEBANEZ -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

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: 01 Apr 2025

Sources: Florida Department of State