Entity Name: | BOUGAINVILLEA SOUTH 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: | 22 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2001 (24 years ago) |
Document Number: | N99000002494 |
FEI/EIN Number |
650911470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5100 West Copans Rd, Margate, FL, 33063, US |
Address: | 619 Euclid Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITTER CONRAD | President | 5100 West Copans Rd, Margate, FL, 33063 |
Gomez CHRIS | Treasurer | 5100 West Copans Rd, Margate, FL, 33063 |
Bruzik Matt | Vice President | 5100 West Copans Rd, Margate, FL, 33063 |
Spell Albert | Agent | 5100 West Copans Rd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-19 | 619 Euclid Ave, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 5100 West Copans Rd, 410, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 619 Euclid Ave, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | Spell, Albert | - |
REINSTATEMENT | 2001-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State