Entity Name: | BLOWING ROCK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jun 1968 (57 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 714809 |
FEI/EIN Number | 59-2405765 |
Address: | 1500 BEACH ROAD, TEQUESTA, FL 33469 |
Mail Address: | 19950 West Country Club Drive, 10th Floor, Aventura, FL 33180 |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin, James, Assistant Secretary | Agent | NRAI SERVICES, INC, 1200 SOUTH PINE ISLAND ROAD, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Soffer, Jeffrey | Director | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Perko , Phil | Director | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Cohen, Jim | Director | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Gilbert, Michael | Director | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
Soffer, Jeffrey | President | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
Perko , Phil | Vice President | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
Cohen, Jim | Treasurer | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Name | Role | Address |
---|---|---|
Gilbert, Michael | Secretary | 19950 West Country Club Drive, 10th Floor Aventura, FL 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-11-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-11 | NRAI SERVICES, INC, 1200 SOUTH PINE ISLAND ROAD, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-11 | Martin, James, Assistant Secretary | No data |
CHANGE OF MAILING ADDRESS | 2019-11-11 | 1500 BEACH ROAD, TEQUESTA, FL 33469 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CANCEL ADM DISS/REV | 2010-02-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-16 | 1500 BEACH ROAD, TEQUESTA, FL 33469 | No data |
REINSTATEMENT | 1997-03-31 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-24 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-02-12 |
CORAPREIWP | 2010-02-10 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State