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 |
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 | - |
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 | - | - |
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