Search icon

THE CORNICHE CONDOMINIUM ASSOCIATION OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: THE CORNICHE CONDOMINIUM ASSOCIATION OF BOCA RATON, 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: 13 Nov 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 1994 (31 years ago)
Document Number: 749762
FEI/EIN Number 591971293

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

Address: CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
Mail Address: CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gravenstine Mark S Treasurer CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
MARTIN ANGELA Secretary CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
CALOBRISI STELLA President CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487
BUDD GARY Agent CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-03-09 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-03-09 PMI Top Florida Properties -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
REINSTATEMENT 1994-03-24 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State