Search icon

BONITA GOLF VIEW TOWNVILLAS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BONITA GOLF VIEW TOWNVILLAS PROPERTY 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: 21 May 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: N97000002868
FEI/EIN Number 651097461

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

Address: 4000 Hollywood Blvd, c/o Eisinger Law, Hollywood, FL, 33021, US
Mail Address: 1000 5th Street, c/o FLA PROPERTY SOLUTIONS, Miami Beach, FL, 33139, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitropoulos Anna President 1000 5th Street, Miami Beach, FL, 33139
Mitropoulos Anna Director 1000 5th Street, Miami Beach, FL, 33139
Ayon Alfonso J Secretary 1000 5th Street, Miami Beach, FL, 33139
Aldana Ledy M Treasurer 1000 5th Street, Miami Beach, FL, 33139
EISINGER LAW Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 4000 Hollywood Blvd, c/o Carolina Sznajderman Sheir, Esq., Ste 265-South, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 4000 Hollywood Blvd, c/o Eisinger Law, Ste 265-South, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-09-18 4000 Hollywood Blvd, c/o Eisinger Law, Ste 265-South, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-09-18 EISINGER LAW -
CANCEL ADM DISS/REV 2009-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-12-19
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-15

Date of last update: 03 May 2025

Sources: Florida Department of State