Search icon

BOCA LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA LAKES CONDOMINIUM ASSOCIATION, 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: 30 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: 724897
FEI/EIN Number 591459810

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

Address: 8768 CHEVY CHASE DR., BOCA RATON, FL, 33433, US
Mail Address: C/O PHOENIX MANAGEMENT, 8768 CHEVY CHASE DR, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER HOWARD Secretary c/o Phoenix Management Services, Inc., BOCA RATON, FL, 33433
Chapman Pat President c/o Phoenix Management Services, Boca Raton, FL, 33433
Feretti Mike Treasurer c/o Phoenix Management Services, Inc., Boca Raton, FL, 33433
Goguen Shirley AA Director c/o Phoenix Management Services, Inc., Boca Raton, FL, 33433
Biancardi Luann Vice President c/o Phoenix Management, Boca Raton, FL, 33433
Tancredi Vincent Director C/O PHOENIX MANAGEMENT, BOCA RATON, FL, 33433
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 VALANCY & REED, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -
AMENDMENT 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 8768 CHEVY CHASE DR., BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-02-15 8768 CHEVY CHASE DR., BOCA RATON, FL 33433 -
REINSTATEMENT 2016-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
Reg. Agent Change 2024-04-19
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-07-29
Amendment 2022-04-25
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State