Search icon

LA BONNE VIE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LA BONNE VIE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 1988 (36 years ago)
Document Number: N27777
FEI/EIN Number 65-0071882
Address: CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL 33069
Mail Address: CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTIN, ROBERT C Agent C/O MARTIN & MARTIN, PA., 319 S.E 14TH STREET, FT. LAUDERDALE, FL 33316

Vice President

Name Role Address
BULLARD, JIMMY M Vice President c/o Campbell Property Management, 3500 Gateway Dr #202 Pompano Beach, FL 33069

PRESIDENT

Name Role Address
HORNE, VICTORIA PRESIDENT c/o Campbell Property Management, 3500 Gateway Dr #202 Pompano Beach, FL 33069

Treasurer

Name Role Address
DAVIS, KAITLYN Treasurer c/o Campbell Property Management, 3500 Gateway Dr #202 Pompano Beach, FL 33069

Secretary

Name Role Address
SANDOVAL, LEROY L. Secretary CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202 Pompano Beach, FL 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 C/O MARTIN & MARTIN, PA., 319 S.E 14TH STREET, FT. LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-06-01 CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2009-09-21 MARTIN, ROBERT C No data
NAME CHANGE AMENDMENT 1988-09-19 LA BONNE VIE CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State