Entity Name: | THE COACH HOUSES OF TOWN PLACE CONDOMINIUM 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: | 13 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jul 1995 (30 years ago) |
Document Number: | N06139 |
FEI/EIN Number |
592508674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 W Camino Real, Boca Raton, FL, 33432, US |
Mail Address: | 7100 W Camino Real, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hagquist Briana | Vice President | 5710A Coach House Cir, Boca Raton, FL, 33486 |
Masek Lisa | President | 5610E Coach House Cir, Boca Raton, FL, 33486 |
Boston Regina | Treasurer | 5710B Coach House Cir, Boca Raton, FL, 33486 |
Ricciulli Stefano | Director | 5710E Coach House Cir, Boca Raton, FL, 33486 |
Kesnig Eileen | Secretary | 5700E Coach House Cir, Boca Raton, FL, 33486 |
Rappaport Steven GEsq. | Agent | 6111 Broken Sound Pkwy NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-08 | 7100 W Camino Real, Suite 302-33, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2024-10-08 | 7100 W Camino Real, Suite 302-33, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-08 | Rappaport, Steven G., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-08 | 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 | - |
REINSTATEMENT | 1995-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-08 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2020-04-21 |
AMENDED ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State