Search icon

BOCA PATIO VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA PATIO VILLAGE HOMEOWNERS' 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: 22 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: 761559
FEI/EIN Number 650207577

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

Address: C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
Mail Address: C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELFOND WENDY R Vice President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Bernstein Morris Secretary C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
MILLER LOU Treasurer C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
Bernstein Phyllis President C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
RANTZ STEVE Director C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487
BERNSTEIN PHYLLIS Agent C/O GRANT PROPERTY MANAGEMENT, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-11 C/O GRANT PROPERTY MANAGEMENT, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2022-03-04 BERNSTEIN, PHYLLIS -
AMENDMENT 2011-03-11 - -
REINSTATEMENT 1990-09-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-10-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State