Search icon

BONITA GOLF VIEW TOWNVILLAS STAGE I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BONITA GOLF VIEW TOWNVILLAS STAGE I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0850469
Address: 17670 NW 78 Ave, 202, HIALEAH, FL 33015
Mail Address: 17670 NW 78 Ave, 202, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Acosta, Alba Agent 17670 NW 78 Ave, 202, HIALEAH, FL 33015

President

Name Role Address
Acosta, Alba President 17670 NW 78 Ave, 202 HIALEAH, FL 33015

Director

Name Role Address
Acosta, Alba Director 17670 NW 78 Ave, 202 HIALEAH, FL 33015
Scotto, Mara Director 17670 NW 78 Ave, 202 HIALEAH, FL 33015
BEDOYA, RODRIGO Director 17670 NW 78 Ave, 202 HIALEAH, FL 33015

Secretary

Name Role Address
Scotto, Mara Secretary 17670 NW 78 Ave, 202 HIALEAH, FL 33015

Treasurer

Name Role Address
BEDOYA, RODRIGO Treasurer 17670 NW 78 Ave, 202 HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 17670 NW 78 Ave, 202, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2021-01-27 17670 NW 78 Ave, 202, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 17670 NW 78 Ave, 202, HIALEAH, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 Acosta, Alba No data
AMENDMENT 2009-04-27 No data No data
AMENDMENT AND NAME CHANGE 1997-06-10 BONITA GOLF VIEW TOWNVILLAS STAGE I CONDOMINIUM ASSOCIATION, INC. No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State