Entity Name: | BOCA DELRAY II 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: | 05 Apr 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | N02405 |
FEI/EIN Number |
650327051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5188 OAK HILL LANE #1122, DELRAY BEACH, FL, 33484, US |
Mail Address: | 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chernack Francine | President | 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484 |
Weiss Ronnie | Secretary | 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484 |
Cotlowitz Eytan | Vice President | 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484 |
Chernack Francine | Agent | 2101 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
Midura Lynn | Director | 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484 |
BREITBART MARK | Treasurer | 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-24 | 5188 OAK HILL LANE #1122, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 2101 NW BOCA RATON BLVD, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | Chernack, Francine | - |
CHANGE OF MAILING ADDRESS | 2000-01-28 | 5188 OAK HILL LANE #1122, DELRAY BEACH, FL 33484 | - |
Name | Date |
---|---|
Amended and Restated Articles | 2024-03-19 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State