Search icon

PLANTATION COLONY OF BOCA WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION COLONY OF BOCA WEST 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 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 1986 (39 years ago)
Document Number: 761424
FEI/EIN Number 592168690

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

Address: 1215 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US
Mail Address: 1215 E. Hillsboro Blvd., Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLARD RENEE President 1215 E. Hillsboro Blvd, DEERFIELD BEACH, FL, 33441
Hyman Iris Treasurer 1215 E. Hillsboro Blvd, DEERFIELD BEACH, FL, 33441
Klein Martin M Vice President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Austrian Debbie M Secretary 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Goldman Wally M Director 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
LOUIS CAPLAN C/O SACHS & SACHS Agent 6111 BROKEN SOUND PARKWAY N.W., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 1215 E. Hillsboro Blvd., Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2015-11-12 1215 E. Hillsboro Blvd., Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 6111 BROKEN SOUND PARKWAY N.W., SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2007-05-02 LOUIS CAPLAN C/O SACHS & SACHS -
REINSTATEMENT 1986-04-25 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State