Search icon

BOCA FONTANA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA FONTANA 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: 30 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: N04415
FEI/EIN Number 592475800

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

Mail Address: C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, Boca Raton, FL, 33498, US
Address: 20283 State Road, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reategui Garrido Jair President C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
Coughlin Tim Director C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
Berkowitz Lewis Treasurer C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
Mendonca Terence Vice President C/O SUPERIOR ASSOCIATION MANAGEMNT, Boca Raton, FL, 33498
Maxwell Melody Secretary C/O SUPERIOR ASSOCIATION MANAGEMENT, Boca Raton, FL, 33498
SUPERIOR ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 20283 State Road, 219, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, 219, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2023-01-19 20283 State Road, 219, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2023-01-19 SUPERIOR ASSOCIATION MANAGEMENT -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 1997-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State