Search icon

BOCA CIEGA RESIDENTS' ASSOCIATION, INC.

Company Details

Entity Name: BOCA CIEGA RESIDENTS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: H02026
FEI/EIN Number 59-2462176
Mail Address: 11350 66TH STREET NORTH, SUITE 124, LARGO, FL 33773
Address: 11200 WALSINGHAM ROAD, LARGO, FL 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
HOLIDAY ISLES PROPERTY MANAGEMENT, INC. Agent

Director

Name Role Address
Boccinfuso, Donald Director 11350 66th Street North, Suite 124, LARGO, FL 33773
Eby, Dennis K. Director 11350 66th Street North, Suite 124, SUITE 124 LARGO, FL 33773
PARR, KAREN Director 11350 66th Street North, Suite 124, LARGO, FL 33773
Fuchtman, Virginia Director 11350 66th Street North, Suite 124, LARGO, FL 33773
Kenny, John Director 11350 66th Street North, Suite 124, LARGO, FL 33773
SUTTON, ROY DOUG Director 11350 66th Street North, Suite 124, LARGO,, FL 33773
MARTIN, RON Director 11350 66TH ST N #124, LARGO, FL 33773

President

Name Role Address
Boccinfuso, Donald President 11350 66th Street North, Suite 124, LARGO, FL 33773

Vice President

Name Role Address
Eby, Dennis K. Vice President 11350 66th Street North, Suite 124, SUITE 124 LARGO, FL 33773

Secretary

Name Role Address
PARR, KAREN Secretary 11350 66th Street North, Suite 124, LARGO, FL 33773

Treasurer

Name Role Address
Fuchtman, Virginia Treasurer 11350 66th Street North, Suite 124, LARGO, FL 33773

Events

Event Type Filed Date Value Description
AMENDMENT 2012-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 11200 WALSINGHAM ROAD, LARGO, FL 33778 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 HOLIDAY ISLES PROPERTY MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 11350 66TH STREET NORTH, SUITE 124, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2009-06-02 11200 WALSINGHAM ROAD, LARGO, FL 33778 No data
AMENDMENT 1989-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State