Search icon

THE COACH HOUSES OF TOWN PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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