Entity Name: | BOCA ROYAL PALM 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: | 21 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 1984 (41 years ago) |
Document Number: | 751147 |
FEI/EIN Number |
592419777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432, US |
Mail Address: | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINDEL, JR. ROBERT C | Vice President | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432 |
JUAN FRANCO P | President | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432 |
DORA VELASQUEZ A | Treasurer | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432 |
RIOS ANDRES | Director | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432 |
MILOT MARCIN | Director | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432 |
GINDEL ROBERT ESQ. | Agent | 21 S.E. 5TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-27 | GINDEL, ROBERT, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 21 S.E. 5TH STREET, SUITE #200, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 21 S.E. 5TH STREET, SUITE #200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 21 S.E. 5TH STREET, SUITE #200, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1984-02-21 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-25 |
AMENDED ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State