Search icon

BOCA RATON MEDICAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RATON MEDICAL PLAZA CONDOMINIUM 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: 19 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 1999 (26 years ago)
Document Number: N02040
FEI/EIN Number 592395864

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

Address: 1651 NW 1ST CRT, BOCA RATON, FL, 33432
Mail Address: 1651 NW 1ST CRT, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPION GUY Director 1050 NW 15TH STREET #101, BOCA RATON, FL, 33486
KESTENBERG HOWARD D Secretary 1050 NW 15TH ST #109, BOCA RATON, FL, 33486
KESTENBERG HOWARD D Director 1050 NW 15TH ST #109, BOCA RATON, FL, 33486
FORSTOT JOSEPH Treasurer 1050 NW 15TH ST #204A/208A, BOCA RATON, FL, 33486
FORSTOT JOSEPH Director 1050 NW 15TH ST #204A/208A, BOCA RATON, FL, 33486
Nayer Ali Director 1050 NW 15th Street, Boca Raton, FL, 33486
Graef Renata Director 1050 NW 15th Street, Boca Raton, FL, 33486
FAIRMAN WILLIAM Agent 1651 NW 1ST CRT, BOCA RATON, FL, 33432
CAMPION GUY President 1050 NW 15TH STREET #101, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-05 FAIRMAN, WILLIAM -
CHANGE OF MAILING ADDRESS 2009-03-04 1651 NW 1ST CRT, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 1651 NW 1ST CRT, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 1651 NW 1ST CRT, BOCA RATON, FL 33432 -
REINSTATEMENT 1999-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-31

Date of last update: 01 Jun 2025

Sources: Florida Department of State