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
Changed: 01/15/2018
16300 Country Club Rd.
Suite 2A
c/o Management Office
Weston, FL 33326
Suite 2A
c/o Management Office
Weston, FL 33326
Changed: 01/15/2018
Mailing Address
Changed: 03/02/2023
C/o Alliance Property System
17680 NW 78th Ave
103
hialeah, FL 33015
17680 NW 78th Ave
103
hialeah, FL 33015
Changed: 03/02/2023
Registered Agent Name & Address
Frank Weinberg & Black, PL
Name Changed: 07/10/2020
Address Changed: 07/10/2020
7805 SW 6th Court
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 07/10/2020
Address Changed: 07/10/2020
Officer/Director Detail
Name & Address
Title President
MICHELSEN, ADRIANA
Title VP
Roosta, Bahram
Title Treasurer
Knoll, Jack
Title Director
FOUCES-GARCIA, CARMEN
Title Director
OJEDA, GABRIEL
Title Director
Mohammed, Johanne
Title Director
Bortesi, Alba
Title Director
Hearne , John
Title President
MICHELSEN, ADRIANA
16300 Country Club Rd.
Suite 2A
c/o Management Office
Weston, FL 33326
Suite 2A
c/o Management Office
Weston, FL 33326
Title VP
Roosta, Bahram
16300 Golf Club Road #214
Weston, FL 33326
Weston, FL 33326
Title Treasurer
Knoll, Jack
16300 Golf Club Road #408
Weston, FL 33326
Weston, FL 33326
Title Director
FOUCES-GARCIA, CARMEN
16300 Golf Club Road #815
Weston, FL 33326
Weston, FL 33326
Title Director
OJEDA, GABRIEL
16300 Golf Club Road #614
Weston, FL 33326
Weston, FL 33326
Title Director
Mohammed, Johanne
16300 Golf Club Road #505
Weston, FL 33326
Weston, FL 33326
Title Director
Bortesi, Alba
16300 Golf Club Road #807
Weston, FL 33326
Weston, FL 33326
Title Director
Hearne , John
16300 Golf Club Road #811
Weston, FL 33326
Weston, FL 33326
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 03/02/2023 |
2024 | 04/11/2024 |
Document Images