Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BONAIRE AT WOODMONT NO. 2, INC.

Filing Information
759992 59-2382277 09/11/1981 FL ACTIVE REINSTATEMENT 08/23/1999
Principal Address
7707 N.W. 79 AVE.
TAMARAC, FL 33321

Changed: 05/23/2005
Mailing Address
C/O CONSOLIDATED COMMUNITY MGT
7124 NORTH NOB HILL ROAD
TAMARAC, FL 33321

Changed: 04/15/2022
Registered Agent Name & Address BROUGH, CHADROW, AND LEVINE P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 01/13/2009

Address Changed: 04/17/2018
Officer/Director Detail Name & Address

Title President

Giminez, Elbio
C/O Consolidated Community Management
7124 NORTH NOB HILL ROAD
Tamarac, FL 33321

Title VP

CITRIN, RUTH
C/O Consolidated Community Management
7124 North Nob Hill Road
Tamarac, FL 33321

Title Secretary

Doris, Hyman
C/O Consolidated Community Management
7124 North Nob Hill Road
Tamarac, FL 33321

Title Director

ZALUTSKY, LYNDA
C/O Consolidated Community Management
7124 North Nob Hill Road
Tamarac, FL 33321

Title Treasurer

MOORE, VOY
C/O Consolidated Community Management
7124 North Nob Hill Road
Tamarac, FL 33321

Title Director

Fritz, Christina
C/O Consolidated Community Management
7124 NORTH NOB HILL ROAD
Tamarac, FL 33321

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 06/01/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
06/01/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
07/01/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- Reg. Agent Change View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
08/23/1999 -- REINSTATEMENT View image in PDF format
08/10/1999 -- DEBIT MEMO DISSOLUTI View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format