Search icon

THE BOCA LAGO PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BOCA LAGO 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: 12 Dec 1975 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: 734592
FEI/EIN Number 591647934

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

Address: 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428, US
Mail Address: 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRLICH MARILYN President 9286 VISTA DEL LAGO #35C, BOCA RATON, FL, 334280000
KIRCHOFF JAMES Vice President 21140 JUEGO CIRCLE #19A, BOCA RATON, FL, 334330000
WEINER SHELDON Treasurer 21364 CYPRESS HAMMOCK DR. #1B, BOCA RATON, FL, 334280000
INVIDIATA BARBARA Secretary 21876 CYPRESS CIRCLE #32A, BOCA RATON, FL, 334330000
BASSO RICHARD Director 8521 CASA DEL LAGO #34B, BOCA RATON, FL, 334330000
HUGHES MARTIN Director 7927 EASTLAKE DRIVE #5G, BOCA RATON, FL, 334330000
POLIAKOFF BAKER LLP Agent 400 S. DIXIE HWY #420, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 POLIAKOFF BAKER LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 400 S. DIXIE HWY #420, BOCA RATON, FL 33432 -
AMENDMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 9039 VISTA DEL LAGO, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2010-04-09 9039 VISTA DEL LAGO, BOCA RATON, FL 33428 -
AMENDMENT 1988-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-06-10
Amendment 2019-10-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State