Search icon

BOCA RATON INSTITUTE INC

Company Details

Entity Name: BOCA RATON INSTITUTE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 1984 (41 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H00675
FEI/EIN Number 59-2892827
Address: 5499 N FEDERAL HWY STE A, BOCA RATON, FL 33487
Mail Address: 5499 N FEDERAL HWY STE A, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GLUCKSON, MARK Agent 4521 NE 21 AVENUE, #1, FORT LAUDERDALE, FL 33308

Secretary

Name Role Address
GLUCKSON, MARK Secretary 4521 NE 21 AVENUE, #1, FORT LAUDERDALE, FL 33308

President

Name Role Address
GLUCKSON, MARK President 4521 NE 21 AVENUE, #1, FORT LAUDERDALE, FL 33308

Vice President

Name Role Address
GLUCKSON, MARK Vice President 4521 NE 21 AVENUE, #1, FORT LAUDERDALE, FL 33308

Treasurer

Name Role Address
GLUCKSON, MARK Treasurer 4521 NE 21 AVENUE, #1, FORT LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 4521 NE 21 AVENUE, #1, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2001-05-03 GLUCKSON, MARK No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 5499 N FEDERAL HWY STE A, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2000-01-19 5499 N FEDERAL HWY STE A, BOCA RATON, FL 33487 No data
NAME CHANGE AMENDMENT 1990-08-20 BOCA RATON INSTITUTE INC No data
AMENDMENT 1988-05-16 No data No data
AMENDMENT 1988-03-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000407639 LAPSED 01022710020 14213 01467 2002-10-01 2022-10-13 $ 332.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2001-05-03
Off/Dir Resignation 2000-12-06
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-06-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State