Search icon

VILLAS OF BONAVENTURE AT BONAVENTURE 24 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF BONAVENTURE AT BONAVENTURE 24 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: 30 Oct 1989 (36 years ago)
Document Number: 769802
FEI/EIN Number 592403965

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

Address: Phoenix Management Services, Inc., 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US
Mail Address: Phoenix Management Services, Inc., 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO VERA President 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319
RAMDHANAS DANNY Vice President 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319
TANNENBAUM VALERIE Director Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
PATRON DELLA J Secretary Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
Burton Brent Director Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 Phoenix Management Services, Inc., 4800 N. State Road Seven, #105, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-08-24 Phoenix Management Services, Inc., 4800 N. State Road Seven, #105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2013-03-08 VALANCY & REED, P.A. -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State