Entity Name: | BOCA WALK HOMEOWNERS 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: | 25 Jul 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 1983 (41 years ago) |
Document Number: | 769535 |
FEI/EIN Number |
592378201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US |
Mail Address: | SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PURDIE ELIZABETH | President | SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498 |
Wharton Sandra | Vice President | SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498 |
Acovino Dawn | Secretary | C/O SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498 |
Paulus Dorothy | Director | C/O SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498 |
GERSTIN JOSHUA Esq. | Agent | 40 S.E. 5TH STREET, BOCA RATON, FL, 33432 |
Nepi Matthia | Treasurer | C/O SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-03 | GERSTIN, JOSHUA, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 40 S.E. 5TH STREET, Suite 610, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 | - |
AMENDMENT | 1983-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-11-19 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State