Entity Name: | GREENS EDGE OF BONAVENTURE TRACT 26 HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 1999 (26 years ago) |
Document Number: | N20841 |
FEI/EIN Number | 65-0070939 |
Mail Address: | 11528 West State Road 84 Suit 1835, Davie, FL 33325 |
Address: | 16600 Greens Edge Circle, Westin, FL 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NESS PROPERTY MANAGEMENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Mason, Nancy | President | 11528 West State Road 84 Suit 1835, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
Guzman, Rolando | Vice President | 11528 West State Road 84 Suit 1835, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
Perez, Alexandro | Director | 11528 West State Road 84 Suit 1835, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
Lopez, Myrna | Treasurer | 11528 West State Road 84 Suit 1835, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
Itriago, Janna | Secretary | 11528 West State Road 84 Suit 1835, Davie, FL 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-04 | 16600 Greens Edge Circle, Westin, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-04 | 16600 Greens Edge Circle, Westin, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-04 | NESS PROPERTY MANAGEMENT GROUP, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-04 | 11528 West State Road 84 Suit 1835, Davie, FL 33325 | No data |
REINSTATEMENT | 1999-04-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-04 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-05-11 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State