Search icon

PROMENADE AT BOCA POINTE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: PROMENADE AT BOCA POINTE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 1988 (37 years ago)
Document Number: N00874
FEI/EIN Number 59-2385991
Address: Sharman & Associates INC, 3363 W Commercial Blvd, 105, Fort Lauderdale, FL 33309
Mail Address: P O Box 166306, Miami, FL 33116
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sachs Sax Caplan Agent 7169 PROMENADE DR., BOCA RATON, FL 33433

President

Name Role Address
Reiken, Nat President 7169 PROMENADE DRIVE, BOCA RATON, FL 33433

Vice President

Name Role Address
Bercovici, Rick Vice President 7169 PROMENADE DR, BOCA RATON, FL 33433

Treasuer

Name Role Address
Anisman, Steven Treasuer 7169 Promenade Dr, Boca Raton, FL 33433

Secretary

Name Role Address
Bernstein, Les Secretary 7169 Promenade Dr, Boca Raton, FL 33433

Director

Name Role Address
Salamoun, Gus Director 7169 Promenade Dr, Boca Raton, FL 33433
Tannenholtz, Michael Director 7161 Promenade Dr, Boca Raton, FL 33433
Turk, David Director 7169 Promeande Dr, Boca Raton, FL 33433
Smith, Jim Director 7169 Promenade Dr, Boca Raton, FL 33433

director

Name Role Address
Gripaldi, Eleanor director 7169 Promenade Dr, Boca Raton, FL 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 Sharman & Associates INC, 3363 W Commercial Blvd, 105, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-06-15 Sharman & Associates INC, 3363 W Commercial Blvd, 105, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2021-06-15 Sachs Sax Caplan No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 7169 PROMENADE DR., BOCA RATON, FL 33433 No data
REINSTATEMENT 1988-03-30 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-06-15
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State