Search icon

BOCA VISTA COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA VISTA COMMUNITY 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: 31 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2018 (6 years ago)
Document Number: N02000009968
FEI/EIN Number 510465341

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

Address: C/o Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
Mail Address: C/o Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDEN JAMES Secretary C/o Grant Property Management, BOCA RATON, FL, 33487
MAHARAJ ROBIN President C/o Grant Property Management, BOCA RATON, FL, 33487
GOLDIN JOHN Treasurer C/o Grant Property Management, BOCA RATON, FL, 33487
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 C/o Grant Property Management, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-03-08 C/o Grant Property Management, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, West Palm Beach, FL 33401 -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 ROSENBAUM PLLC -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State