Search icon

BOCA RIO HEIGHTS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RIO HEIGHTS 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: 07 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 1985 (39 years ago)
Document Number: 750096
FEI/EIN Number 592570430

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

Address: 2295 CORPORATE BLVD., N.W., SUITE 138, BOCA RATON, FL, 33431
Mail Address: 2295 CORPORATE BLVD., N.W., SUITE 138, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO GLENN President 2295 CORPORATE BLVD., NW - SUITE 138, BOCA RATON, FL, 33431
ROSARIO GLENN Director 2295 CORPORATE BLVD., NW - SUITE 138, BOCA RATON, FL, 33431
SPERA DOLORES Secretary 2295 CORPORATE BLVD., NW - SUITE 138, BOCA RATON, FL, 33431
SPERA DOLORES Director 2295 CORPORATE BLVD., NW - SUITE 138, BOCA RATON, FL, 33431
ESTADES SEBASTIAN Treasurer 2295 CORPORATE BLVD., NW - SUITE 138, BOCA RATON, FL, 33431
ESTADES SEBASTIAN Director 2295 CORPORATE BLVD., NW - SUITE 138, BOCA RATON, FL, 33431
Gonzalez Guillermo Vice President 2295 CORPORATE BLVD., N.W., BOCA RATON, FL, 33431
Gonzalez Guillermo Director 2295 CORPORATE BLVD., N.W., BOCA RATON, FL, 33431
SEGURA MARIA Director 2295 CORPORATE BLVD., NW., BOCA RATON, FL, 33431
HAAG MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2295 CORPORATE BLVD., N.W., SUITE 138, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-04-10 2295 CORPORATE BLVD., N.W., SUITE 138, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2295 CORPORATE BLVD., NW, SUITE 138, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2000-01-26 HAAG MANAGEMENT INC -
AMENDMENT 1985-10-14 - -
REINSTATEMENT 1985-09-16 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State