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 |
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 | - |
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 | - | - |
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