Search icon

BOCAR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOCAR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: N05000007217
FEI/EIN Number 204317645
Address: 3201 Clint Moore Road, Boca Raton, FL, 33496, US
Mail Address: 3201 Clint Moore Road, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATED CORPORATE SERVICES, LLC Agent

President

Name Role Address
BOU IVAN President 3201 Clint Moore Road, Boca Raton, FL, 33496

Treasurer

Name Role Address
Ahmad Atif Treasurer 3201 Clint Moore Road, Boca Raton, FL, 33496

Secretary

Name Role Address
Park Sean Secretary 3201 Clint Moore Road, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 AKAM Property Management Services No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 12765 Forest Hill Blvd, Suite 1320, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2014-03-12 3201 Clint Moore Road, Boca Raton, FL 33496 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 3201 Clint Moore Road, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2014-03-12 Associated Corporate Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 No data
AMENDMENT 2010-10-21 No data No data
NAME CHANGE AMENDMENT 2006-07-03 BOCAR CONDOMINIUM ASSOCIATION, INC. No data
NAME CHANGE AMENDMENT 2005-12-16 BOCARA CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3716327409 2020-05-07 0455 PPP 3201 Clint Moore Rd., Boca Raton, FL, 33496
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33106
Loan Approval Amount (current) 33106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33565.86
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State