Search icon

QUAIL HOLLOW OF BOCA WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: QUAIL HOLLOW OF BOCA WEST 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: 11 Mar 1980 (45 years ago)
Document Number: 751482
FEI/EIN Number 592060363

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

Address: C/O Excel Property Management LLC, 2385 NW Executive Center Drive, BOCA RATON, FL, 33431, US
Mail Address: C/O Excel Property Management Services LLC, 2385 NW Executive Center Drive, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLOFF STUART Othe C/O Excel Property Management Services LLC, BOCA RATON, FL, 33431
FRIEDMAN ALITA Treasurer C/O Excel Property Management Services LLC, BOCA RATON, FL, 33431
FLANZ LEONARD Vice President C/O Excel Property Management Services LLC, BOCA RATON, FL, 33431
GARTNER SYD President C/O Excel Property Management Services LLC, BOCA RATON, FL, 33431
Wells Petrina Othe C/O Excel Property Management Services LLC, BOCA RATON, FL, 33431
Crames Robert Director C/O Excel Property Management Services LLC, BOCA RATON, FL, 33431
JOSHUA GERSTIN, ESQ. Agent 40 S.E. 5TH ST, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-04 JOSHUA GERSTIN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 40 S.E. 5TH ST, SUITE 610, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 C/O Excel Property Management LLC, 2385 NW Executive Center Drive, Suite 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-01-09 C/O Excel Property Management LLC, 2385 NW Executive Center Drive, Suite 100, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State