Search icon

BOCA GREENS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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