Search icon

BOCA GREENS OWNER ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BOCA GREENS OWNER ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA GREENS OWNER ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000052827
FEI/EIN Number 202905440

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

Address: 1880 N. Congress Avenue, Suite 211, Boynton Beach, FL, 33426, US
Mail Address: 1880 N. Congress Avenue, Suite 211, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BOCA GREENS REALTY ASSOCIATES, LLC Manager
STILES PROPERTY MANAGEMENT CO. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 1880 N. Congress Avenue, Suite 211, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-07-27 1880 N. Congress Avenue, Suite 211, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2016-07-27 Stiles Property Management -
REGISTERED AGENT ADDRESS CHANGED 2016-07-27 1880 N. Congress Avenue, Suite 211, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State