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 |
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 |
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 | - | - |
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