Search icon

BOCA TEECA CONDOMINIUM NO. 8, INC. - Florida Company Profile

Company Details

Entity Name: BOCA TEECA CONDOMINIUM NO. 8, 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: 03 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1983 (41 years ago)
Document Number: 735716
FEI/EIN Number 591689831

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marchia Joseph Director C/O RealManage, Coral Springs, FL, 33065
Alibrandi Julianne Secretary C/O RealManage, Coral Springs, FL, 33065
Mielke Lawrence Vice President C/O RealManage, Coral Springs, FL, 33065
Acciardo Melody Director C/O RealManage, Coral Springs, FL, 33065
Jones Roy President C/O RealManage, Coral Springs, FL, 33065
Friedman Shari Director C/O RealManage, Coral Springs, FL, 33065
SACHS SAX CAPLAN, P.L. Agent -

Events

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 -
CHANGE OF MAILING ADDRESS 2023-08-29 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-08-29 Sachs Sax Caplan P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 6111 Broken Sound Pkwy NW #200, Boca Raton, FL 33487 -
REINSTATEMENT 1983-12-08 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State