Search icon

BOCA CERRO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOCA CERRO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 1986 (38 years ago)
Document Number: 756809
FEI/EIN Number 59-2168634
Mail Address: C/O Arenson & Sandhouse, P.A., 809A Coral Ridge Drive, Coral Springs, FL 33071
Address: 260 NW 19 th St., Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRYDMAN, RACHEL, PA Agent 9825 Marina Blvd., #100, Boca Raton, FL 33428

Secretary

Name Role Address
Chen, Jianmin Secretary 260 NW 19th Street, Boca Raton, FL 33432

President

Name Role Address
Hamid, Simran President 260 NW 19th Street, Boca Raton, FL 33432

Treasurer

Name Role Address
Nhora, Jaramillo Treasurer 2099 Bethel Blvd, Boca Raton, FL 33486

Vice President

Name Role Address
Pascari, Mihail Vice President 260 NW 19th Street, Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-12 260 NW 19 th St., Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 FRYDMAN, RACHEL, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 9825 Marina Blvd., #100, Boca Raton, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 260 NW 19 th St., Boca Raton, FL 33432 No data
REINSTATEMENT 1986-09-09 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State