Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWNHOUSE VILLAGE AT BONAVENTURE 40 EAST CONDOMINIUM ASSOCIATION, INC.

Filing Information
733439 59-1804290 07/31/1975 FL ACTIVE REINSTATEMENT 02/08/1993
Principal Address
2900 Glades Circle
Suite # 1050
Weston, FL 33327

Changed: 04/26/2023
Mailing Address
2900 Glades Circle
Suite # 1050
Weston, FL 33327

Changed: 04/26/2023
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster, LLP
400 S. Dixie Highway
STE 420
Boca Raton, FL 33432

Name Changed: 07/21/2022

Address Changed: 07/21/2022
Officer/Director Detail Name & Address

Title President

Alsulaman, Ali
2900 Glades Circle
Suite # 1050
Weston, FL 33327

Title Treasurer

Yacoub, Baha
2900 Glades Circle
Suite # 1050
Weston, FL 33327

Title VP

Monterro, Horacio
2900 Glades Circle
Suite # 1050
Weston, FL 33327

Title Director

Castano, Bibiana
2900 Glades Circle
Suite # 1050
Weston, FL 33327

Title Secretary

Briceno, Evans
2900 Glades Circle
Suite # 1050
Weston, FL 33327

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/26/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
07/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
09/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
10/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
06/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
10/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
10/12/2012 -- Reg. Agent Change View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
09/28/2009 -- Address Change View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
07/18/2008 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
08/22/2005 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
07/04/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format