Search icon

BONITA LAKES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA LAKES PROPERTY OWNERS 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: 18 Feb 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2003 (22 years ago)
Document Number: N47428
FEI/EIN Number 650496644

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

Address: 14340 SW 122ND CT, MIAMI, FL, 33186, US
Mail Address: 14340 SW 122ND CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKY WINSTON Vice President 14340 SW 122ND CT, MIAMI, FL, 33186
LUCKY WINSTON Director 14340 SW 122ND CT, MIAMI, FL, 33186
CLINTON GARY S President 14340 SW 122 CT., MIAMI, FL, 33186
CLINTON GARY S Director 14340 SW 122 CT., MIAMI, FL, 33186
ZIEMBA MARK Treasurer 14340 SW 122 CT., MIAMI, FL, 33186
ZIEMBA MARK Director 14340 SW 122 CT., MIAMI, FL, 33186
MULINDWA BOB Secretary 14340 SW 122 CT., MIAMI, FL, 33186
BUSTAMANTE MIGUEL Director 14340 SW 122ND CT, MIAMI, FL, 33186
TRIAY CARLOS P Agent 2301 NW 87TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 2301 NW 87TH AVENUE, #501, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 14340 SW 122ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-04-06 14340 SW 122ND CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-02-23 TRIAY, CARLOS P.A. -
MERGER 2003-09-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000046765
AMENDMENT 2001-07-30 - -
AMENDED AND RESTATEDARTICLES 1999-02-26 - -

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 Apr 2025

Sources: Florida Department of State