Search icon

BOCA COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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