Search icon

BOCA DELRAY II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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