Search icon

BOCA TEECA CONDOMINIUM NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: BOCA TEECA CONDOMINIUM NO. 3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (14 years ago)
Document Number: 717995
FEI/EIN Number 591313162

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castleberry Timothy R President C/O RealManage, Coral Springs, FL, 33065
Betancur Gloria Treasurer C/O RealManage, Coral Springs, FL, 33065
Grossman Jared Vice President C/O RealManage, Coral Springs, FL, 33065
Ajuria Kevin Secretary C/O RealManage, Coral Springs, FL, 33065
Sclafani Dean Director C/O RealManage, Coral Springs, FL, 33065
Kravit Cory Agent KRAVIT LAW, P. A., Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2022-04-18 Kravit, Cory -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 KRAVIT LAW, P. A., 1801 N Military Trail, Suite 120, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-03-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State