Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOWLING GREEN - A CONDOMINIUM, INC.

Filing Information
710244 59-1211767 01/24/1966 FL ACTIVE REINSTATEMENT 10/03/2023
Principal Address
5480 NW 11 Street
Plantation, FL 33313

Changed: 03/10/2020
Mailing Address
2945 W. CYPRESS CREEK RD.
C/O EXCLUSIVE PROPERTY MANAGEMENT
SUITE 201
FORT LAUDERDALE, FL 33309

Changed: 10/03/2023
Registered Agent Name & Address WASSERSTEIN P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 10/03/2023

Address Changed: 10/03/2023
Officer/Director Detail Name & Address

Title VICE PRESIDENT

Fields, Oral
2945 W CYPRESS CREEK RD.
C/O EXCLUSIVE PROPERTY MANAGEMENT
SUITE 201
FORT LAUDERDALE, FL 33309

Title DIRECTOR

Willis, Millicent
2945 W CYPRESS CREEK RD.
C/O EXCLUSIVE PROPERTY MANAGEMENT
SUITE 201
FT. LAUDERDALE, FL 33309

Title PRESIDENT

Petgrave, Richard
2945 W CYPRESS CREEK RD.
C/O EXCLUSIVE PROPERTY MANAGEMENT
SUITE 201
FT. LAUDERDALE, FL 33309

Title Director

DUARTE, RUTH
2945 W CYPRESS CREEK RD.
C/O EXCLUSIVE PROPERTY MANAGEMENT
SUITE 201
FT. LAUDERDALE, FL 33309

Title SECRETARY

RODRIGUEZ, CARLOS
2945 W CYPRESS CREEK RD.
C/O EXCLUSIVE PROPERTY MANAGEMENT
SUITE 201
FT. LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2022 01/04/2022
2022 04/30/2022
2023 10/03/2023

Document Images
10/03/2023 -- REINSTATEMENT View image in PDF format
07/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
06/12/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- REINSTATEMENT View image in PDF format
08/12/2008 -- Off/Dir Resignation View image in PDF format
07/18/2008 -- Reg. Agent Change View image in PDF format
06/16/2008 -- ANNUAL REPORT View image in PDF format
07/18/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- 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
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
06/15/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format