Entity Name: | BOCA TEECA CONDOMINIUM NO. 8, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 May 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 1983 (41 years ago) |
Document Number: | 735716 |
FEI/EIN Number | 59-1689831 |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX 75380 |
Address: | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SACHS SAX CAPLAN, P.L. | Agent |
Name | Role | Address |
---|---|---|
Marchia, Joseph | Director | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Acciardo, Melody | Director | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Friedman, Shari | Director | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Alibrandi, Julianne | Secretary | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Mielke, Lawrence | Vice President | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Jones, Roy | President | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Daddino, Susanne | Treasurer | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-29 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-29 | Sachs Sax Caplan P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | 6111 Broken Sound Pkwy NW #200, Boca Raton, FL 33487 | No data |
REINSTATEMENT | 1983-12-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-08-29 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State