Search icon

BOMA FT. LAUDERDALE/PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: BOMA FT. LAUDERDALE/PALM BEACHES, 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 Nov 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: 765063
FEI/EIN Number 592236296

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

Address: 7050 W PALMETTO PARK ROAD, #15-668, BOCA RATON, FL, 33433, US
Mail Address: 7050 W PALMETTO PARK ROAD, #15-668, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schmidt Tricia Secretary 6000 Broken Sound Pkwy NW, Boca Raton, FL, 33487
Ault Kevin President 777 Yamato Rd., Boca Raton, FL, 33431
BAREST MELANIE A Executive Director 7050 W. PALMETTO PARK RD., BOCA RATON, FL, 33433
Palmer-Nicholson Julie Vice President 515 N. Flagler Dr., West Palm Beach, FL, 33401
BAREST MELANIE Agent 7050 W PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 BAREST, MELANIE -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 7050 W PALMETTO PARK ROAD, #15-668, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-01-03 7050 W PALMETTO PARK ROAD, #15-668, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 7050 W PALMETTO PARK ROAD, #15-668, BOCA RATON, FL 33433 -
NAME CHANGE AMENDMENT 2007-02-15 BOMA FT. LAUDERDALE/PALM BEACHES, INC. -
CANCEL ADM DISS/REV 2007-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State