Search icon

BAY WOOD AT BOCA WEST PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY WOOD AT BOCA WEST PROPERTY OWNERS' 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: 02 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2004 (21 years ago)
Document Number: 763517
FEI/EIN Number 592484135

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

Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Barry Treasurer 19664 Bay Cove Dr, BOCA RATON, FL, 33434
Marquez Cristina Vice President 19586 Bayview Rd, Boca Raton, FL, 33434
WAGNER JULIE Secretary 19707 BAY COVE DRIVE, BOCA RATON, FL, 33434
LOWEN BRUCE President 19646 BAY COVE DRIVE, BOCA RATON, FL, 33434
KOVAL MITCHELL Director 19509 BAY VIEW ROAD, Boca Raton, FL, 33434
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-04-04 CARROLL, KEVIN M -
AMENDMENT 2004-06-10 - -
AMENDMENT AND NAME CHANGE 2000-04-03 BAY WOOD AT BOCA WEST PROPERTY OWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1988-07-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State