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 |
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 |
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 | - | - |
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