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 |
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 |
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 | - | - |
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