Search icon

VILLAS OF BONAVENTURE AT BONAVENTURE 25 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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