Search icon

VISTAZO AT BOCA RATON COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VISTAZO AT BOCA RATON 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: 12 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: N04000007957
FEI/EIN Number 201491946

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

Address: C/O First Service Residential, 999 West Yamato Road, BOCA RATON, FL, 33431, US
Mail Address: C/O First Service Residential, 999 West Yamato Road, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARIS ROGER President 653 NW 38 CIRCLE, BOCA RATON, FL, 33431
DANNEMANN GREGORY Director 3632 NW 5 TERRACE, BOCA RATON, FL, 33431
Campo Sr. Joseph Director 561 NW 39 Circle, Boca Raton, FL, 33431
Hamade Rola Director 504 NW 39th Circle, Boca Raton, FL, 33431
KAHN FELISA S Vice President 3607 NW 5 TERRACE, BOCA RATON, FL, 33431
Becker & Poliakoff Agent 1 EAST BROWARD BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 C/O First Service Residential, 999 West Yamato Road, suite 105, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-01-17 C/O First Service Residential, 999 West Yamato Road, suite 105, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-03-01 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1 EAST BROWARD BLVD, SUITE 1800, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2006-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State