Search icon

BOCA VISTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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