Search icon

BOCA ISLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA ISLE 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: 03 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: 769677
FEI/EIN Number 592390458

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

Address: C/O Association Services of Florida, 10112 USA Today Way, Miramar, FL, 33125, US
Mail Address: C/O Association Services of Florida, 10112 USA Today Way, Miramar, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNEW BRIAN Treasurer C/O Association Services of Florida, Miramar, FL, 33125
Rodriguez Barbara Secretary C/O Association Services of Florida, Miramar, FL, 33125
TAYLOR PHILLIP President C/O Association Services of Florida, Miramar, FL, 33125
Keith Jan L Director C/O Association Services of Florida, Miramar, FL, 33125
Shaw Susan Director C/O Association Services of Florida, Miramar, FL, 33125
Lopez Gladyelit Agent C/O Association Services of Florida, Miramar, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Lopez, Gladyelit -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 C/O Association Services of Florida, 10112 USA Today Way, Miramar, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 C/O Association Services of Florida, 10112 USA Today Way, Miramar, FL 33125 -
CHANGE OF MAILING ADDRESS 2022-01-04 C/O Association Services of Florida, 10112 USA Today Way, Miramar, FL 33125 -
REINSTATEMENT 2001-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State