Search icon

COCONUTS AT BONAVENTURE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCONUTS AT BONAVENTURE HOMEOWNERS 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: 03 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: N93000003475
FEI/EIN Number 650430072

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

Address: C/O CASTLE MANANGEMENT, INC., 12270 SW 3RD STREET, PLANTATION, FL, 33325, US
Mail Address: C/O CASTLE MANANGEMENT, INC., 12270 SW 3RD STREET, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spicer Allison President C/O CASTLE MANANGEMENT, INC., PLANTATION, FL, 33325
Martin Daniel Vice President C/O CASTLE MANANGEMENT, INC., PLANTATION, FL, 33325
Klimes Roman Treasurer C/O CASTLE MANANGEMENT, INC., PLANTATION, FL, 33325
Wells Sue Secretary C/O CASTLE MANANGEMENT, INC., PLANTATION, FL, 33325
Popovich Tom Director C/O CASTLE MANANGEMENT, INC., PLANTATION, FL, 33325
KATZMAN GARFINKEL Agent 5297 West Copans Road, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 KATZMAN GARFINKEL -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 C/O CASTLE MANANGEMENT, INC., 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-04-19 C/O CASTLE MANANGEMENT, INC., 12270 SW 3RD STREET, SUITE 200, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 5297 West Copans Road, Margate, FL 33063 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State