Search icon

BONAIRE VILLAGE AT WOODMONT NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: BONAIRE VILLAGE AT WOODMONT NO. 3, 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: 15 Apr 1985 (40 years ago)
Document Number: N08710
FEI/EIN Number 592513861

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

Address: C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US
Mail Address: C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRIVER DOUGLAS President C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
STULL DANIEL Treasurer C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
D'ELISEO DARCI Vice President C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
Berger Kevin Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
YIPPIE DAVID Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
Norona Kristen Director C/O Consolidated Community Management, Tamarac, FL, 33321
THE JACOBS LAW GROUP Agent 20700 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-03-09 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2021-04-26 THE JACOBS LAW GROUP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 20700 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State