Search icon

LA RESIDENCE OF BOCA DEL MAR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA RESIDENCE OF BOCA DEL MAR 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: 13 Apr 1981 (44 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 Jul 1985 (40 years ago)
Document Number: 757539
FEI/EIN Number 592082631

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

Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maser Kenneth Secretary GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
VAZQUEZ CARLOS Treasurer GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Shulman Mark Vice President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
VAZQUEZ-ORTIZ ADA Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Sachs Sax Caplan Agent 6111 Broken Sound Parkway NW, BOCA RATON, FL, 33487
Fishbein Stanley President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-09-18 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 6111 Broken Sound Parkway NW, SUITE # 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Sachs Sax Caplan -
EVENT CONVERTED TO NOTES 1985-07-10 - -
EVENT CONVERTED TO NOTES 1984-11-21 - -
NAME CHANGE AMENDMENT 1982-03-22 LA RESIDENCE OF BOCA DEL MAR CONDOMINIUM ASSOCIATION, INC. -
EVENT CONVERTED TO NOTES 1982-03-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State