Entity Name: | BOCA RATON MEDICAL ARTS CENTER, 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 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 1991 (34 years ago) |
Document Number: | 757196 |
FEI/EIN Number |
592115176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1651 NW 1ST COURT, BOCA RATON, FL, 33432, US |
Mail Address: | 1651 NW 1ST COURT, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARDANO ANTHONY N | Director | 951 NW 13TH ST, BOCA RATON, FL |
JACOBUS LINDA | Director | PO BOX 7554, GREENWICH, CT, 06836 |
Hawk Ronald | Director | 951 NW 13TH STREET, SUITE 3E, BOCA RATON, FL, 33486 |
Beede Scott | President | 951 NW 13th Street, Boca Raton, FL, 33486 |
WEXLER, JERRY | Director | 951 NW 13TH ST, SUITE 5C, BOCA RATON, FL |
WEXLER, JERRY | Treasurer | 951 NW 13TH ST, SUITE 5C, BOCA RATON, FL |
WEXLER, JERRY | Secretary | 951 NW 13TH ST, SUITE 5C, BOCA RATON, FL |
WEXLER, JERRY R. | Agent | 951 NW 13TH STREET, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 1651 NW 1ST COURT, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 1651 NW 1ST COURT, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1991-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1991-09-16 | WEXLER, JERRY R. | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-09-16 | 951 NW 13TH STREET, BOCA RATON, FL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State