Entity Name: | VILLAS OF BONAVENTURE AT BONAVENTURE 25 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: | 06 Dec 1990 (34 years ago) |
Document Number: | 769803 |
FEI/EIN Number |
592476916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Phoenix Management Services Inc., 7860 N. Nob Hill Rd., TAMARAC, FL, 33321, US |
Mail Address: | Phoenix Management Services Inc., 7860 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEMES MARTHA | Secretary | Phoenix Management Services Inc., TAMARAC, FL, 33321 |
Paglivea Angelo | Director | Phoenix Management Services Inc., TAMARAC, FL, 33321 |
GARZON ARTURO | President | Phoenix Management Services Inc., TAMARAC, FL, 33321 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-21 | VALANCY & REED, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-21 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | Phoenix Management Services Inc., 7860 N. Nob Hill Rd., TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | Phoenix Management Services Inc., 7860 N. Nob Hill Rd., TAMARAC, FL 33321 | - |
REINSTATEMENT | 1990-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-11-01 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-08-24 |
Reg. Agent Change | 2022-06-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State