Search icon

100 BRAVADO LANE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 100 BRAVADO LANE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N01000004604
FEI/EIN Number 650739593

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Bravado Lane Apt 4, Attn: Treasurer Robert Bosco, Palm Beach Shores, FL, 33404-6264, US
Mail Address: 100 Bravado Ln. Apt. 4, Attn: Treasurer Robert Bosco, Palm Beach Shores, FL, 33404-6264, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nichols Angela Director PO Box 1110, Fraser, CO, 804421110
Bosco Robert Director 100 Bravado Ln. Apt. 4, Palm Beach Shores, FL, 334046264
Thomas Mark Director 2400 Harpoon Drive, Stafford, VA, 22554
WYANT-CORTEZ & CORTEZ, CHARTERED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 100 Bravado Lane Apt 4, Attn: Treasurer Robert Bosco, Palm Beach Shores, FL 33404-6264 -
CHANGE OF MAILING ADDRESS 2022-06-07 100 Bravado Lane Apt 4, Attn: Treasurer Robert Bosco, Palm Beach Shores, FL 33404-6264 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 The Summit Office Building 3d Floor, 840 US Highway One Suite 345, North Palm Beach, FL 33408-3834 -
REGISTERED AGENT NAME CHANGED 2020-03-26 Wyant-Cortez & Cortez, Chartered -

Documents

Name Date
REINSTATEMENT 2023-10-02
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State