Entity Name: | BOCA ROYALE GOLF PROPERTY OWNERS 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: | 18 Nov 1974 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2023 (2 years ago) |
Document Number: | 731131 |
FEI/EIN Number |
591752442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Englewood Road, Englewood, FL, 34223, US |
Mail Address: | 5540 State Road 64, ATTN: Elaine Frederick- Boca Royale, Bradenton, FL, 34208, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kramer Tammy | Treasurer | 5540 State Road 64, Bradenton, FL, 34208 |
Hecht Tracy | President | 5540 State Road 64, Bradenton, FL, 34208 |
Borgiasz Mark | Secretary | 5540 State Road 64, Bradenton, FL, 34208 |
ICON MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-06 | 5540 State Road 64 East, ATTN: Elaine Frederick-Boca Royale, Suite 220, Bradenton, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-06 | 1601 Englewood Road, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2023-11-06 | 1601 Englewood Road, Englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-06 | Icon Management | - |
AMENDMENT | 2023-09-05 | - | - |
AMENDMENT | 2023-05-23 | - | - |
NAME CHANGE AMENDMENT | 1999-01-25 | BOCA ROYALE GOLF PROPERTY OWNERS ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 1998-12-15 | BOCA ROYALE GOLF REALTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-12-20 |
AMENDED ANNUAL REPORT | 2023-11-06 |
Amendment | 2023-09-05 |
Amendment | 2023-05-23 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State