Entity Name: | BOCA GREENS 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: | 19 Jan 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Nov 1999 (25 years ago) |
Document Number: | 741722 |
FEI/EIN Number |
591883981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US |
Mail Address: | c/o Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Sheila | Director | 20283 State Road 7, Boca Raton, FL, 33498 |
Rivera Eugene | Director | 20283 State Road 7, Boca Raton, FL, 33498 |
Solazzo Elizabeth | Director | 20283 State Rd 7, Boca Raton, FL, 33498 |
Libbers Betsy | President | 20283 State Rd 7, Boca Raton, FL, 33498 |
Jaffie Victoria | Treasurer | 20283 State Rd 7, Boca Raton, FL, 33498 |
Cuneo William | 1st | 20283 State Rd 7, Boca Raton, FL, 33498 |
Gerstin Joshua Esq. | Agent | 40 SE 5th Street, BOCA RATION, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | c/o Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | c/o Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-19 | 40 SE 5th Street, Suite 610, BOCA RATION, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-19 | Gerstin, Joshua, Esq. | - |
AMENDED AND RESTATEDARTICLES | 1999-11-22 | - | - |
REINSTATEMENT | 1994-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
AMENDED ANNUAL REPORT | 2019-10-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State