Search icon

BOCA HAMLET HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA HAMLET 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: 16 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 1992 (33 years ago)
Document Number: N00941
FEI/EIN Number 650145173

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

Address: 7824 CUMMINGS LANE, BOCA RATON, FL, 33433
Mail Address: 7050 West Palmetto Park Road, Suite 15, Box 405, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIEL LORYS President 7050 West Palmetto Park Road, Suite 15, BOCA RATON, FL, 33433
MARGOLIES SARAH Vice President 7050 West Palmetto Park Road, Suite 15, BOCA RATON, FL, 33433
HIRTH SHARI Treasurer 7050 West Palmetto Park Road, Suite 15, BOCA RATON, FL, 33433
Pitch Nancy BOD 7050 West Palmetto Park Road, Boca Raton, FL, 33433
Erhlich Helene Corr 7050 West Palmetto Park Road, Boca Raton, FL, 33433
Stiel Lorys Preside Agent C/O BOCA HAMLET HOMEOWNER'S ASSOC., BOCA RATON, FL, 33433
ABITBOL PAMELA BOD 7050 West Palmetto Park Road, Suite 15, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-18 Stiel, Lorys, President -
CHANGE OF MAILING ADDRESS 2015-03-22 7824 CUMMINGS LANE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7824 CUMMINGS LANE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 C/O BOCA HAMLET HOMEOWNER'S ASSOC., 7824 CUMMINGS LANE, BOCA RATON, FL 33433 -
REINSTATEMENT 1992-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State