BOCA GREENS REALTY ASSOCIATES, LLC - Florida Company Profile
Headquarter
Entity Name: | BOCA GREENS REALTY ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000025994 |
FEI/EIN Number | 141889451 |
Address: | 535 Fifth Avenue - 4th Floor, New York, NY, 10017, US |
Mail Address: | 535 Fifth Avenue - 4th Floor, New York, NY, 10017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ANDREW J | Manager | 535 Fifth Avenue - 4th Floor, New York, NY, 10017 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 801 US Highway 1, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 535 Fifth Avenue – 4th Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 535 Fifth Avenue – 4th Floor, New York, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Corporate Creations Network Inc. | - |
REINSTATEMENT | 2022-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-04-05 |
REINSTATEMENT | 2019-06-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-09-05 |
AMENDED ANNUAL REPORT | 2013-12-12 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State