Search icon

BIENESTAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BIENESTAR 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: 25 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 1991 (34 years ago)
Document Number: N14589
FEI/EIN Number 650059526

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

Address: 151 GRACE TRAIL, PALM BEACH, FL, 33480, US
Mail Address: Becker & Poliakoff PA, 1 East Broward Blvd, Ft. Lauderdale, FL, 33301, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grimes Windi President 3310 Main Street, Houston, TX, 77098
Grimes Windi Director 3310 Main Street, Houston, TX, 77098
Smith Theodore III Vice President 330 S Ocean Blvd., Apt 5-C, Palm Beach, FL, 33480
Smith Theodore III Director 330 S Ocean Blvd., Apt 5-C, Palm Beach, FL, 33480
Kuensell Elizabeth C Secretary 251 Montgomery Avenue #7, Haverford, PA, 19041
Kuensell Elizabeth C Director 251 Montgomery Avenue #7, Haverford, PA, 19041
Frank Natalie M CAM 230 Pershing Way, West Palm Beach, FL, 33401
Miller Steve Manager SMC Property Management LLC, Palm Beach, FL, 33480
Friedman Mark CEsq. Agent Becker & Poliakoff PA, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 Friedman, Mark C, Esq. -
CHANGE OF MAILING ADDRESS 2023-04-18 151 GRACE TRAIL, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 Becker & Poliakoff PA, 1 East Broward Blvd, Suite 1800, Ft Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 151 GRACE TRAIL, PALM BEACH, FL 33480 -
REINSTATEMENT 1991-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State