Search icon

BOCA TERRACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOCA TERRACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Dec 1976 (48 years ago)
Document Number: 737557
FEI/EIN Number 59-1707987
Address: 800 S.W. 9TH ST. CIR., BOCA RATON, FL 33486
Mail Address: 800 S.W. 9TH ST. CIR., BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, Lisa Agent 800 S.W. 9TH ST. CIR., BOCA RATON, FL 33486

Director

Name Role Address
LARKIN, DAWN Director 924 SW 9TH ST CIRCLE #205, BOCA RATON, FL 33486
Slate, Madison Director 892 SW 9th Street Circle, #5 Boca Raton, FL 33486
Traino, Melissa Director 842 SW 9th Street Cir, #102 Boca Raton, FL 33486

President

Name Role Address
MILLER, LISA President 878 S.W. 9TH ST. CIR. #103, BOCA RATON, FL 33486

Secretary

Name Role Address
TREVATHAN, DANIELE Secretary 842 SW 9 STREET CIRCLE #203, BOCA RATON, FL 33486

Vice President

Name Role Address
Escobar, Dayami Vice President 860 SW 9th Street Cir, #202 Boca Raton, FL 33486

Treasurer

Name Role Address
Catalano, Vic Treasurer 806 SW 9th Street Cir, #104 Boca Raton, FL 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-05 Miller, Lisa No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-08 800 S.W. 9TH ST. CIR., BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2005-07-08 800 S.W. 9TH ST. CIR., BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 800 S.W. 9TH ST. CIR., BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State