Search icon

CEDAR GLEN IN BOCA WEST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR GLEN IN BOCA WEST 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: 25 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 1996 (29 years ago)
Document Number: N01090
FEI/EIN Number 592465633

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

Address: C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., 806 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., 806 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANZIGER ROY Director C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., DEERFIELD BEACH, FL, 33442
ROME ELIZABETH President 20540 COUNTRY CLUB BLVD, BOCA RATON, FL, 33434
KALMUS LES Treasurer C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., DEERFIELD BEACH, FL, 33442
GELLER RENEE Secretary C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., DEERFIELD BEACH, FL, 33442
COHEN MARCIA Vice President C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., DEERFIELD BEACH, FL, 33442
RESIDENTIAL MANAGEMENT CONCEPTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., 806 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-05 C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., 806 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 C/O RESIDENTIAL MANAGEMENT CONCEPTS, INC., 806 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-04-05 RESIDENTIAL MANAGEMENT CONCEPTS INC -
AMENDMENT 1996-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State