Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BUILDING 1A OF COUNTRY CLUB APARTMENTS AT BONAVENTURE 32 CONDOMINIUM ASSOCIATION, INC.

Filing Information
745453 59-1913099 12/29/1978 FL ACTIVE REINSTATEMENT 11/09/1989
Principal Address
c/o Phoenix Management Services
7680 N. Nob Hill Rd.
Tamarac, FL 33321

Changed: 03/27/2018
Mailing Address
c/o Phoenix Management Services
7680 N. Nob Hill Rd.
Tamarac, FL 33321

Changed: 03/27/2018
Registered Agent Name & Address BROUGH, CHADROW & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 02/10/2009

Address Changed: 06/09/2016
Officer/Director Detail Name & Address

Title PD

Delfino, Ricardo
16500 Golf Club Rd.
#301
Weston, FL 33326

Title TS

Rueda de Higuera, Gilda
16500 Golf Club Rd.
#206
Weston, FL 33326

Title VP

Valdes, Mariselva
16500 Golf Club Rd.
#312
Weston, FL 33326

Title Director

Campos, Oscar
16500 Golf Club Rd.
#307
Weston, FL 33326

Title Secretary

Uribe-Cano, Blanca
16500 Golf Club Rd.
#204
Weston, FL 33326

Annual Reports
Report YearFiled Date
2021 02/24/2021
2022 03/10/2022
2023 03/08/2023

Document Images
03/08/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
06/09/2016 -- Reg. Agent Change View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
05/29/2014 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT [CANCELLED] View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- Reg. Agent Change View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format