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 |
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 |
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 | - | - |
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