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 |
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 | - |
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 | - |
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