Search icon

BOCA SOUTH ASSOCIATION, INC.

Company Details

Entity Name: BOCA SOUTH ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Nov 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: 731025
FEI/EIN Number 59-1582449
Address: 2929 S OCEAN BLVD., #108, BOCA RATON, FL 33432
Mail Address: 2929 S OCEAN BLVD., #108, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
METHOD MANAGEMENT LLC Agent

President

Name Role Address
Lasky, Fred President 2929 S OCEAN BLVD, BOCA RATON, FL 33432

Secretary

Name Role Address
Park, Mark Secretary 2929 S. Ocean Blvd., BOCA RATON, FL 33432

Treasurer

Name Role Address
Elmes, Chris Treasurer 2929 S Ocean Blvd, Boca Raton, FL 33432

Director

Name Role Address
Daly, Deborah Director 2929 S OCEAN BLVD., #108 BOCA RATON, FL 33432
Lipari, Susan Director 2929 S OCEAN BLVD., #108 BOCA RATON, FL 33432

Vice President

Name Role Address
Manzi, John Vice President 2929 S OCEAN BLVD., #108 BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 Method Management No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 3400 Beacon Street, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2929 S OCEAN BLVD., #108, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2012-04-16 2929 S OCEAN BLVD., #108, BOCA RATON, FL 33432 No data
AMENDMENT 2002-04-29 No data No data
AMENDMENT 1994-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State