Entity Name: | BOCA TEECA CONDOMINIUM NO. 4, 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: | 10 Sep 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 1996 (29 years ago) |
Document Number: | 721677 |
FEI/EIN Number |
591406299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Yamato Road, BOCA RATON, FL, 33431, US |
Mail Address: | 999 Yamato Road, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sonsky Suzanne | Secretary | 999 Yamato Road, BOCA RATON, FL, 33431 |
Bertke Donald | President | 999 Yamato Road, Boca Raton, FL, 33431 |
Russell Gloria | Vice President | 999 Yamato Road, Boca Raton, FL, 33431 |
GILBERT ERIC | Treasurer | 999 Yamato Road, BOCA RATON, FL, 33431 |
CIARAMELLA ANTHONY | Director | 999 Yamato Road, BOCA RATON, FL, 33431 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-28 | 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-07-28 | 999 Yamato Road, Suite 105, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | Wasserstein, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-18 | 301 Yamato Road, Suite 2199, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 1996-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-11-12 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State