Search icon

THE YACHT & RACQUET CLUB OF BOCA RATON CONDOMINIUM ASSOCIATION "E", INC. - Florida Company Profile

Company Details

Entity Name: THE YACHT & RACQUET CLUB OF BOCA RATON CONDOMINIUM ASSOCIATION "E", 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: 10 Jan 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (7 months ago)
Document Number: 745515
FEI/EIN Number 591887316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2727 NORTH OCEAN BLVD, BOCA RATON, FL, 33431, US
Mail Address: 2711 N. OCEAN BLVD., BOCA RATON, FL, 33431-7115, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON CLARK Director 3785 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
Salinger Jorge Secretary 2701 N. OCEAN BLVD, BOCA RATON, FL, 33431
SMITH DAVID President 3785 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
SMITH DAVID Director 3785 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
MCCLUMPHA PHILIP D Vice President 9200 SOUTH DADELAND BLVD, MIAMI, FL, 33156
MCCLUMPHA PHILIP D Director 9200 SOUTH DADELAND BLVD, MIAMI, FL, 33156
MORTON CLARK Secretary 3785 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
MAY THOMAS Treasurer 9200 SOUTH DADELAND BLVD., MIAMI, FL, 33156
MAY THOMAS Director 9200 SOUTH DADELAND BLVD., MIAMI, FL, 33156
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 2727 NORTH OCEAN BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-11-17 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-02-20 2727 NORTH OCEAN BLVD, BOCA RATON, FL 33431 -

Documents

Name Date
Amendment 2024-09-04
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-11-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State