Search icon

LA BONNE VIE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA BONNE VIE 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: 08 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 1988 (37 years ago)
Document Number: N27777
FEI/EIN Number 650071882

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

Address: CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL, 33069, US
Mail Address: CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL LEROY L Secretary CAMPBELL PROPERTY MANAGEMENT, Pompano Beach, FL, 33069
BULLARD JIMMY M Vice President c/o Campbell Property Management, Pompano Beach, FL, 33069
HORNE VICTORIA President c/o Campbell Property Management, Pompano Beach, FL, 33069
DAVIS KAITLYN Treasurer c/o Campbell Property Management, Pompano Beach, FL, 33069
MARTIN ROBERT C Agent C/O MARTIN & MARTIN, PA., FT. LAUDERDALE, FL, 33316

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 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-06-01 CAMPBELL PROPERTY MANAGEMENT, 3500 Gateway Dr #202, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2009-09-21 MARTIN, ROBERT C -
NAME CHANGE AMENDMENT 1988-09-19 LA BONNE VIE CONDOMINIUM ASSOCIATION, INC. -

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: 02 Apr 2025

Sources: Florida Department of State