Search icon

VILLA FLORA AT BOCA POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA FLORA AT BOCA POINTE HOMEOWNERS 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: 08 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1994 (31 years ago)
Document Number: N03554
FEI/EIN Number 592739558

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

Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463, US
Mail Address: GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND STEVEN Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MOTYKA BONNIE Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
WASSERMAN AMANDA Vice President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
ANGERAME TONI ANN Secretary GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
LOCAY MEGAN President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
SANTOS CESAR Treasurer GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
BACKER KEITH Agent POLIAKOFF BACKER, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-29 GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2024-04-29 BACKER, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 POLIAKOFF BACKER, 400 S DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 -
REINSTATEMENT 1994-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
EVENT CONVERTED TO NOTES 1986-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State