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 |
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 |
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 | - | - |
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