Entity Name: | THE COURTYARD ON BOUGAINVILLA HOMEOWNERS 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: | 14 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2005 (20 years ago) |
Document Number: | N25387 |
FEI/EIN Number |
650027004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4525 BOUGAINVILLA DRIVE, #8, LAUDERDALE BY THE SEA, FL, 33308 |
Address: | 4525 BOUGAINVILLA DRIVE, #8, LAUDERDALE BY THE SEA, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Content Michael | Agent | 4525 BOUGAINVILLA DRIVE, LAUDERDALE BY THE SEA, FL, 33308 |
CONTENT MICHAEL | Director | 4525 BOUGAINVILLA DRIVE, LAUDERDALE BY THE SEA, FL, 33308 |
Banzhoff Alessa | Vice President | 4525 BOUGAINVILLA DR, LAUDERDALE BY THE SEA, FL, 33308 |
Hickey Marypat | Secretary | 4525 BOUGAINVILLA DRIVE, LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-16 | Content, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 4525 BOUGAINVILLA DRIVE, #1, LAUDERDALE BY THE SEA, FL 33308 | - |
REINSTATEMENT | 2005-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-24 | 4525 BOUGAINVILLA DRIVE, #8, LAUDERDALE BY THE SEA, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 1992-04-24 | 4525 BOUGAINVILLA DRIVE, #8, LAUDERDALE BY THE SEA, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State