Search icon

BOCA TEECA CONDOMINIUM NO. 3, INC.

Company Details

Entity Name: BOCA TEECA CONDOMINIUM NO. 3, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2011 (13 years ago)
Document Number: 717995
FEI/EIN Number 59-1313162
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX 75380
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kravit, Cory Agent KRAVIT LAW, P. A., 1801 N Military Trail, Suite 120, Boca Raton, FL 33431

President

Name Role Address
Castleberry, Timothy R President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Betancur, Gloria Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Vice President

Name Role Address
Grossman, Jared Vice President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Secretary

Name Role Address
Ajuria, Kevin Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Director

Name Role Address
Sclafani, Dean Director C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

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 No data
REGISTERED AGENT NAME CHANGED 2022-04-18 Kravit, Cory No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 KRAVIT LAW, P. A., 1801 N Military Trail, Suite 120, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-03-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-11-09 No data No data

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: 06 Feb 2025

Sources: Florida Department of State