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 |
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 | - |
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 | - | - |
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