Search icon

BOCA TEECA CONDOMINIUM NO. 8, INC.

Company Details

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

Agent

Name Role
SACHS SAX CAPLAN, P.L. Agent

Director

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

Secretary

Name Role Address
Alibrandi, Julianne Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Vice President

Name Role Address
Mielke, Lawrence Vice President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

President

Name Role Address
Jones, Roy President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Daddino, Susanne Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

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 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

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: 06 Feb 2025

Sources: Florida Department of State