Entity Name: | VACATION VILLAGE AT BONAVENTURE MASTER 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: | 13 Jul 1995 (30 years ago) |
Document Number: | N95000003324 |
FEI/EIN Number |
650618603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 16461 RACQUET CLUB ROAD, WESTON, FL, 33326, US |
Address: | 16461 RAQUET CLUB ROAD, Weston, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND MOLLIE | Vice President | 2626 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306 |
RAYMOND MOLLIE | Treasurer | 2626 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306 |
RAYMOND MOLLIE | Director | 2626 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306 |
UTSET FRANK AEsq. | Vice President | 2626 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306 |
UTSET FRANK AEsq. | Director | 2626 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306 |
UTSET FRANK AEsq. | Secretary | 2626 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306 |
PARENT KEITH | President | 16461 RACQUET CLUB RD, WESTON, FL, 33326 |
PARENT KEITH | Director | 16461 RACQUET CLUB RD, WESTON, FL, 33326 |
GREENSPOON MARDER LLP | Agent | 200 E BROWARD BLVD, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-19 | GREENSPOON MARDER LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 200 E BROWARD BLVD, Suite 1800, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 16461 RAQUET CLUB ROAD, Weston, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2002-01-31 | 16461 RAQUET CLUB ROAD, Weston, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State