Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COUNTRY CLUB APARTMENTS AT BONAVENTURE 32 CONDOMINIUM ASSOCIATION, INC.

Filing Information
730217 59-1593521 07/08/1974 FL ACTIVE
Principal Address
16300 Country Club Rd.
Suite 2A
c/o Management Office
Weston, FL 33326

Changed: 01/15/2018
Mailing Address
C/o Alliance Property System
17680 NW 78th Ave
103
hialeah, FL 33015

Changed: 03/02/2023
Registered Agent Name & Address Frank Weinberg & Black, PL
7805 SW 6th Court
Plantation, FL 33324

Name Changed: 07/10/2020

Address Changed: 07/10/2020
Officer/Director Detail Name & Address

Title President

MICHELSEN, ADRIANA
16300 Country Club Rd.
Suite 2A
c/o Management Office
Weston, FL 33326

Title VP

Roosta, Bahram
16300 Golf Club Road #214
Weston, FL 33326

Title Treasurer

Knoll, Jack
16300 Golf Club Road #408
Weston, FL 33326

Title Director

FOUCES-GARCIA, CARMEN
16300 Golf Club Road #815
Weston, FL 33326

Title Director

OJEDA, GABRIEL
16300 Golf Club Road #614
Weston, FL 33326

Title Director

Mohammed, Johanne
16300 Golf Club Road #505
Weston, FL 33326

Title Director

Bortesi, Alba
16300 Golf Club Road #807
Weston, FL 33326

Title Director

Hearne , John
16300 Golf Club Road #811
Weston, FL 33326

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 03/02/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
09/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
07/13/2020 -- Reg. Agent Change View image in PDF format
07/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
07/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
07/12/2013 -- Reg. Agent Change View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
06/28/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format