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 |
Name | Role | Address |
---|---|---|
ERIC ESTEBANEZ | Agent | C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
ARANGO, DINA | President | C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
CAVALIE, NANCY | Treasurer | C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
FOUGHT, MARY | Vice President | C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426 |
Name | Role | Address |
---|---|---|
MALDONADO, HEYKA | Secretary | C/O POINTE MANAGEMENT GROUP, INC, 3600 S. Congress Ave. Suite C Boynton Beach, FL 33426 |
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 |
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