Search icon

BOCA RESORTS, INC.

Company Details

Entity Name: BOCA RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Nov 1997 (27 years ago)
Date of dissolution: 30 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: F97000006137
FEI/EIN Number 650676005
Address: 501 E CAMINO REAL, CORP. OFFICE, BOCA RATON, FL, 33432
Mail Address: 501 E. CAMINO REAL, CORP OFFICE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
GRAY JONATHAN D President 345 PARK AVENUE, NEW YORK, NY, 10154

Director

Name Role Address
GRAY JONATHAN D Director 345 PARK AVENUE, NEW YORK, NY, 10154

Vice President

Name Role Address
STEIN WILLIAM J Vice President 345 PARK AVENUE, NEW YORK, NY, 10154
FINOCCHINO MARYJO Vice President 501 E. CAMINO REAL, BOCA RATON, FL, 33432

Secretary

Name Role Address
MCDONAGH DENNIS J Secretary 345 PARK AVENUE, NEW YORK, NY, 10154

Treasurer

Name Role Address
FRIEDMAN ROBERT L Treasurer 345 PARK AVENUE, NEW YORK, NY, 10154

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-30 No data No data
CHANGE OF MAILING ADDRESS 2005-05-03 501 E CAMINO REAL, CORP. OFFICE, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 501 E CAMINO REAL, CORP. OFFICE, BOCA RATON, FL 33432 No data
NAME CHANGE AMENDMENT 1999-10-14 BOCA RESORTS, INC. No data

Documents

Name Date
Withdrawal 2013-07-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
Reg. Agent Change 2006-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State