Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAYS AT BONAVENTURE CONDOMINIUM ASSOCIATION, INC.

Filing Information
757000 59-2107197 02/11/1981 FL ACTIVE
Principal Address
c/o Castle Management, LLC
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 03/25/2014
Mailing Address
c/o Castle Management, LLC
12270 SW 3rd Street,
Suite 200
Plantation, FL 33325

Changed: 03/05/2015
Registered Agent Name & Address Brough, Chadrow & Levine
2149 N Commerce Pkwy
Weston, FL 33326

Name Changed: 04/22/2023

Address Changed: 09/14/2022
Officer/Director Detail Name & Address

Title Treasurer

Olascoaga, Pamela
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title President

Melendez, Alejandro
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Secretary

Castano, Luisa
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Avendano, Amalia
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Miranda, Carlos
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Aylwin, Monica
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Fabricio, Tatiana
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title VP

Trujillo, Alejandro
16141 Blatt Blvd #307
Weston, FL 33326

Title Director

Ferrari, Paulino
16141 Blatt Blvd #406
weston, FL 33326

Annual Reports
Report YearFiled Date
2023 04/22/2023
2023 09/12/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
09/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
09/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
09/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
07/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
10/22/2008 -- Reg. Agent Change View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format