Entity Name: | THE GREENS OF BOCA LAGO CONDOMINIUM 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: | 23 Jan 1978 (47 years ago) |
Document Number: | 741420 |
FEI/EIN Number |
591849336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US |
Mail Address: | c/o Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES MARTIN | President | 7927 EASTLAKE DRIVE #5G, BOCA RATON, FL, 33433 |
ANDRIEU YVELINE | Secretary | 7927 EastLake Drive Unit 5B, Boca Raton, FL, 33433 |
DAVIS MYRNA | Vice President | 7927 Eastlake Drive #5H, BOCA RATON, FL, 33433 |
WEISBERG LESLIE | Director | 8202 Casa Del Lago, Boca Raton, FL, 33433 |
MARKOFF SHELLY | Treasurer | 7927 EastLake Drive, Boca Raton, FL, 33433 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | c/o Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | c/o Campbell Property Management, 1215 E. Hillsboro Blvd., Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-11 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State