Entity Name: | BOUGAINVILLA 4627 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: | 01 Dec 1983 (41 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 06 May 2024 (a year ago) |
Document Number: | N00108 |
FEI/EIN Number |
592366465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4627 BOUGAINVILLA DR., LAUDERDALE BY THE SEA, FL, 33308, US |
Mail Address: | PO Box 147, HOPE, NJ, 07844, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FACCHINI DOM | President | 55 Highwood Terrace, WEEHAWKEN, NJ, 07086 |
RHINESMITH ANN M | Secretary | PO BOX 147, HOPE, NJ, 07844 |
Spatucci Dan | Vice President | 4627 Bougainvilla Drive, Lauderdale by the Sea, FL, 33308 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2024-05-06 | - | - |
AMENDMENT | 2023-05-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-07 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-07 | Kaye Bender Rembaum, P.L. | - |
CHANGE OF MAILING ADDRESS | 2019-03-23 | 4627 BOUGAINVILLA DR., LAUDERDALE BY THE SEA, FL 33308 | - |
REINSTATEMENT | 2013-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-03 | 4627 BOUGAINVILLA DR., LAUDERDALE BY THE SEA, FL 33308 | - |
Name | Date |
---|---|
Restated Articles | 2024-05-06 |
ANNUAL REPORT | 2024-02-10 |
Amendment | 2023-05-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State