Search icon

BOCA TIERRA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA TIERRA 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: 30 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2006 (19 years ago)
Document Number: 740921
FEI/EIN Number 591938443

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

Address: c/o Grant Property Management, 851 Broken Sound Pkwy. NW, Boca Raton, FL, 33487, US
Mail Address: c/o Grant Property Management, 851 Broken Sound Pkwy. NW, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegel Stuart President c/o Grant Property Management, Boca Raton, FL, 33487
Herzig Ron Director c/o Grant Property Management, Boca Raton, FL, 33487
Siegel Aimee Vice President c/o Grant Property Management, Boca Raton, FL, 33487
Kivel Olga Secretary c/o Grant Property Management, Boca Raton, FL, 33487
Fadden Matthew Director c/o Grant Property Management, Boca Raton, FL, 33487
Rubin Steven DEsq. Agent 980 North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 c/o Grant Property Management, 851 Broken Sound Pkwy. NW, Suite 102, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-01 c/o Grant Property Management, 851 Broken Sound Pkwy. NW, Suite 102, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 980 North Federal Highway, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Rubin, Steven D, Esq. -
REINSTATEMENT 2006-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1998-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-07-11
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State