Search icon

BOCA TEECA CONDOMINIUM NO. 9, INC. - Florida Company Profile

Company Details

Entity Name: BOCA TEECA CONDOMINIUM NO. 9, 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 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1983 (41 years ago)
Document Number: 745983
FEI/EIN Number 591964872

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

Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463, US
Mail Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON JIM President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MANDELBERGER JACK Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
LEIKEN MARVIN Vice President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
REAGAN LORRAINE Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MORRIS BRIDGET Treasurer GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
AARONSON PHYLLS Secretary GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
KARA TANIS Agent KELLEY & GRANT PA, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-02-22 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-02-22 KARA, TANIS -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 KELLEY & GRANT PA, 370 CAMINO GARDENS BLVD., SUITE 301, BOCA RATON, FL 33432 -
REINSTATEMENT 1983-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-11-20
AMENDED ANNUAL REPORT 2018-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State