Search icon

BOCA RIDGE GLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RIDGE GLEN HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: N00678
FEI/EIN Number 592499245

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

Mail Address: 1835 E Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US
Address: 20950 Boca Ridge Drive West, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stern Elliot President 20961 Boca Ridge Dr W, Boca Raton, FL, 33428
Schulman Jacob Vice President 20843 Boca Ridge Dr N, Boca Raton, FL, 33428
Halberstam Shlomo Director 20905 Boca Ridge Drive W, Boca Raton, FL, 33428
Romanoff Gedalia Secretary 20819 Boca Ridge Drive N, Boca Raton, FL, 33428
Strunk Marcel Treasurer 20921 Boca Ridge Drive S, Boca Raton, FL, 33428
Jacobson Jordan Agent 1835 E Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 20950 Boca Ridge Drive West, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-04-21 20950 Boca Ridge Drive West, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1835 E Hallandale Beach Blvd., #280, Hallandale Beach, FL 33009 -
AMENDMENT 2019-07-15 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 Jacobson, Jordan -
AMENDMENT 2016-03-21 - -
AMENDMENT 2015-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-25
Amendment 2019-07-15
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-08-21
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State