Entity Name: | BOCA COVE PROPERTY HOMEOWNERS' 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: | 17 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2003 (22 years ago) |
Document Number: | 736159 |
FEI/EIN Number |
59-1701840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Chateau Chaperones, 720 Lucerne Ave, Lake Worth Beach, FL, 33460, US |
Mail Address: | c/o Chateau Chaperones, 720 Lucerne Ave, Lake Worth Beach, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Snell Michael | President | c/o Chateau Chaperones, Lake Worth Beach, FL, 33460 |
Fetcho Greg | Vice President | c/o Chateau Chaperones, Lake Worth Beach, FL, 33460 |
Shrem Rafael | Treasurer | c/o Chateau Chaperones, Lake Worth Beach, FL, 33460 |
Cohen Maria | Secretary | c/o Chateau Chaperones, Lake Worth Beach, FL, 33460 |
Riesa Martin | President | c/o Chateau Chaperones, Lake Worth Beach, FL, 33460 |
Foecking Leland | Treasurer | c/o Chateau Chaperones, Lake Worth Beach, FL, 33460 |
LARRY SCHNER, P.A. | Agent | LARRY SCHNER, P.A., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-08 | c/o Chateau Chaperones, 720 Lucerne Ave, #1031, Lake Worth Beach, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2022-05-08 | c/o Chateau Chaperones, 720 Lucerne Ave, #1031, Lake Worth Beach, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-16 | LARRY SCHNER, P.A., 6111 Broken Sound Parkway, STE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | LARRY SCHNER, P.A. | - |
REINSTATEMENT | 2003-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1991-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-08-16 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State