Search icon

CASA BONA CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CASA BONA CONDOMINIUM, 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: 12 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: N96000000716
FEI/EIN Number 591467587

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

Address: 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richards Natalia Vice President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC Agent -
Petrovich Milka Director 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Funes Yolanda Secretary 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Celesovski Naum Treasurer 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309
Brown Breda President 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1451 W Cypress Creek Rd, 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-28 1451 W Cypress Creek Rd, 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-04-28 Tri-County Property Services & Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1451 W Cypress Creek Rd, 300, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2022-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-12-02
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State