Entity Name: | BONITA GOLF VIEW TOWNVILLAS STAGE I CONDOMINIUM 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 Dec 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2009 (16 years ago) |
Document Number: | N96000006342 |
FEI/EIN Number |
650850469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17670 NW 78 Ave, 202, HIALEAH, FL, 33015, US |
Mail Address: | 17670 NW 78 Ave, 202, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta Alba | President | 17670 NW 78 Ave, HIALEAH, FL, 33015 |
BEDOYA RODRIGO | Director | 17670 NW 78 Ave, HIALEAH, FL, 33015 |
Acosta Alba | Agent | 17670 NW 78 Ave, HIALEAH, FL, 33015 |
Acosta Alba | Director | 17670 NW 78 Ave, HIALEAH, FL, 33015 |
Scotto Mara | Secretary | 17670 NW 78 Ave, HIALEAH, FL, 33015 |
Scotto Mara | Director | 17670 NW 78 Ave, HIALEAH, FL, 33015 |
BEDOYA RODRIGO | Treasurer | 17670 NW 78 Ave, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 17670 NW 78 Ave, 202, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 17670 NW 78 Ave, 202, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 17670 NW 78 Ave, 202, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Acosta, Alba | - |
AMENDMENT | 2009-04-27 | - | - |
AMENDMENT AND NAME CHANGE | 1997-06-10 | BONITA GOLF VIEW TOWNVILLAS STAGE I CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-03 |
AMENDED ANNUAL REPORT | 2015-11-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State