Search icon

CONDOMINIUM BONAIRE 204, INC.

Company Details

Entity Name: CONDOMINIUM BONAIRE 204, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1990 (35 years ago)
Date of dissolution: 24 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: L50373
FEI/EIN Number 98-0109575
Address: 7579 NW 79 Avenue, SUITE 204, Tamarac, FL 33321
Mail Address: 350 rue GErard-Morisset, Apt 405, Quebec, Quebec G1S 4X2 CA
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ROSSZ FIU CORPORATION Agent

President

Name Role Address
Cloutier, Francois President 350 rue Gerard-Morisset, #405 Quebec, Quebec G1S4X2 CA

Vice President

Name Role Address
Guay, Jean-Marie Vice President 1279, rue Belleterre, Quebec, Quebec G1W 3M8 CA

Secretary

Name Role Address
PAQUET, JEAN-DENIS Secretary 8 chemin du Vieux-Moulin, Baie Saint-Paul, Quebec G3Z2Z1 CA

Treasurer

Name Role Address
PAQUET, JEAN-DENIS Treasurer 8 chemin du Vieux-Moulin, Baie Saint-Paul, Quebec G3Z2Z1 CA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 7579 NW 79 Avenue, SUITE 204, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2015-04-16 7579 NW 79 Avenue, SUITE 204, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-04 201 S BISCAYNE BLVD, SUITE 850, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 ROSSZ FIU CORPORATION No data

Documents

Name Date
Voluntary Dissolution 2016-05-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State