Search icon

THE GREENS OF BOCA LAGO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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