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 |
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 |
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 | - | - |
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