Entity Name: | BOCA VISTA 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: | 15 Apr 1983 (42 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Jan 2002 (23 years ago) |
Document Number: | 767983 |
FEI/EIN Number |
592512315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10033 Dr. Martin Luther King St N, SUITE 300, Saint Petersburg, FL, 33716, US |
Address: | 401-150TH AVENUE NORTH, MADEIRA BEACH, FL, 33708-2029 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mardt Tom | President | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Andrews Ronald | Secretary | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
vila carlos | Treasurer | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Ender Robert | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
Macalpine Howard | Director | 10033 Dr. Martin Luther King St N, Saint Petersburg, FL, 33716 |
PBM CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 10033 Dr. Martin Luther King St N, SUITE 300, saint petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 401-150TH AVENUE NORTH, MADEIRA BEACH, FL 33708-2029 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-18 | PBM | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 401-150TH AVENUE NORTH, MADEIRA BEACH, FL 33708-2029 | - |
MERGER | 2002-01-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000040497 |
AMENDED AND RESTATEDARTICLES | 1985-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State