Entity Name: | THE PATIOS OF BOCA BARWOOD 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: | 09 May 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Feb 1997 (28 years ago) |
Document Number: | 747114 |
FEI/EIN Number |
591985177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Address: | 9170 SW 14TH ST., BOCA RATON, FL, 33428-6801 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROY NANCY A | President | 7932 Wiles Road, Coral Springs, FL, 33067 |
GOULD JOANNE | Treasurer | 9165 SW 14 Street #1301, BOCA RATON, FL, 33428 |
RYAN DENNIS | Vice President | 9165 SW 14 Street #1201, BOCA RATON, FL, 33428 |
WEGLINSKI MARYANN | Secretary | 9260 SW 14 Street #2405, BOCA RATON, FL, 33428 |
NORTON MARYANN | Director | 9165 SW 14 Street #1405, BOCA RATON, FL, 33428 |
ALBA LUIS A | Director | 9260 SW 14 Street #2108, BOCA RATON, FL, 33428 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-03-05 | 9170 SW 14TH ST., BOCA RATON, FL 33428-6801 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-15 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 1997-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-06-23 | 9170 SW 14TH ST., BOCA RATON, FL 33428-6801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State