Entity Name: | BOCA COVE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jul 1981 (44 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 759395 |
FEI/EIN Number |
592167691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 Southeast 5th Street, c/o SRD Building Corp, Boca Raton, FL, 33432, US |
Mail Address: | 21 Southeast 5th Street, c/o SRD Building Corp, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEBON STEVEN J | President | 835 N.E. 35TH STREET, BOCA RATON, FL, 33431 |
DINGLE SCOTT | Vice President | 21 SE 5th STREET, BOCA RATON, FL, 33432 |
TREMBLAY W J | Agent | 1730 S . FEDERAL HWY., DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-30 | 21 Southeast 5th Street, c/o SRD Building Corp, Suite 101, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-06-30 | 21 Southeast 5th Street, c/o SRD Building Corp, Suite 101, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 1730 S . FEDERAL HWY., STE. #260, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | TREMBLAY, W J | - |
REINSTATEMENT | 2005-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1997-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-06-30 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State