Search icon

ARBOR LAKE AT BOCA WEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ARBOR LAKE AT BOCA WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1979 (46 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Oct 2004 (20 years ago)
Document Number: 747198
FEI/EIN Number 59-1945408
Address: Excel Property Mgt., 2385 NW Exceutive Center Dr, 100, BOCA RATON, FL 33431
Mail Address: Excel Property Mgt., 2385 NW Executive Center Dr, 100, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gerstin, Joshua, Esq. Agent 40 Se 5th St, Suite 610, BOCA RATON, FL 33432

Secretary

Name Role Address
Heck, Karen Secretary 2385 NW Executive Center Dr., Suite 100 BOCA RATON, FL 33431

Director

Name Role Address
Hammer, Jerry Director 2385 NW Executive Center Dr., Suite 100 BOCA RATON, FL 33431

President

Name Role Address
Cangiano, Michele President 2385 NW Executive Center Dr., Suite 100 BOCA RATON, FL 33431

Treasurer

Name Role Address
Dee, Wilder Treasurer 2385 NW Executive Center Dr., Suite 100 Boca Raton, FL 33431

Vice President

Name Role Address
Sternberg, Melvyn Vice President 2385 NW Executive Center Dr., Suite 100 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 Excel Property Mgt., 2385 NW Exceutive Center Dr, 100, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-02-08 Excel Property Mgt., 2385 NW Exceutive Center Dr, 100, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 40 Se 5th St, Suite 610, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2022-03-23 Gerstin, Joshua, Esq. No data
AMENDED AND RESTATEDARTICLES 2004-10-05 No data No data
NAME CHANGE AMENDMENT 1988-05-09 ARBOR LAKE AT BOCA WEST CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-29
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State