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 |
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 |
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 | - | - |
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