Search icon

BONITA LAKES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BONITA LAKES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2003 (21 years ago)
Document Number: N47428
FEI/EIN Number 65-0496644
Address: 14340 SW 122ND CT, MIAMI, FL 33186
Mail Address: 14340 SW 122ND CT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRIAY, CARLOS P.A. Agent 2301 NW 87TH AVENUE, #501, DORAL, FL 33172

Vice President

Name Role Address
LUCKY, WINSTON Vice President 14340 SW 122ND CT, MIAMI, FL 33186

Director

Name Role Address
LUCKY, WINSTON Director 14340 SW 122ND CT, MIAMI, FL 33186
CLINTON, GARY S Director 14340 SW 122 CT., MIAMI, FL 33186
ZIEMBA, MARK Director 14340 SW 122 CT., MIAMI, FL 33186
BUSTAMANTE, MIGUEL Director 14340 SW 122ND CT, MIAMI, FL 33186

President

Name Role Address
CLINTON, GARY S President 14340 SW 122 CT., MIAMI, FL 33186

Treasurer

Name Role Address
ZIEMBA, MARK Treasurer 14340 SW 122 CT., MIAMI, FL 33186

Secretary

Name Role Address
MULINDWA, BOB Secretary 14340 SW 122 CT., MIAMI, FL 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 2301 NW 87TH AVENUE, #501, DORAL, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 14340 SW 122ND CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2007-04-06 14340 SW 122ND CT, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2004-02-23 TRIAY, CARLOS P.A. No data
MERGER 2003-09-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000046765
AMENDMENT 2001-07-30 No data No data
AMENDED AND RESTATEDARTICLES 1999-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State