Entity Name: | THE GLADES 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: | 02 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 1985 (40 years ago) |
Document Number: | 742635 |
FEI/EIN Number |
591881024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428 |
Mail Address: | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH JANET | President | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428 |
HYATT EDWARD | Vice President | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428 |
NEEDLEMAN STEPHEN | Treasurer | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428 |
BACHNER CLIFFORD | Corr | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428 |
BAKER SUSAN | Director | 9039 VISTA DEL LAGO, BOCA RATON, FL, 33428 |
BACKER KEITH | Agent | 400 SOUTH DIXIE HWY, #420, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-24 | BACKER, KEITH | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 400 SOUTH DIXIE HWY, #420, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1985-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-09-16 | 9039 VISTA DEL LAGO, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 1985-09-16 | 9039 VISTA DEL LAGO, BOCA RATON, FL 33428 | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State