Entity Name: | BOCA CHICA HOMEOWNERS 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: | 12 Sep 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Oct 2011 (13 years ago) |
Document Number: | 748899 |
FEI/EIN Number |
650125568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23342 Boca Chica Circle, Boca Raton, FL, 33433, US |
Mail Address: | 2737 East Oakland Park Blvd, Suite 203, Fort Lauderdale, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobson Al | Director | 23270 BOCA CHICA CIRCLE, BOCA RATON, FL, 33433 |
Boggio Brian | Treasurer | 23420 BOCA CHICA CIRCLE, BOCA RATON, FL, 33433 |
Rogers Nicholas | President | 23324 BOCA CHICA CIRCLE, BOCA RATON, FL, 33433 |
Marzuk Nicholas | Vice President | 23342 Boca Chica Circle, BOCA RATON, FL, 33433 |
Johnson Derek | Secretary | 23294 Boca Chica Circle, Boca Raton, FL, 33433 |
Marzuk Nicholas V Prres | Agent | 23342 Boca Chica Circle, Boca Raton, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 23342 Boca Chica Circle, Boca Raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 23342 Boca Chica Circle, Boca Raton, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | Marzuk, Nicholas, V Prresident | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 23342 Boca Chica Circle, Boca Raton, FL 33433 | - |
AMENDED AND RESTATEDARTICLES | 2011-10-25 | - | - |
AMENDMENT | 2003-08-08 | - | - |
REINSTATEMENT | 1989-04-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1984-08-17 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State