Search icon

THE GABLES EAST OF BOCA BARWOOD VI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GABLES EAST OF BOCA BARWOOD VI 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: 17 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: N06671
FEI/EIN Number 592558720

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

Address: Gables East of Boca Barwood VI, 23490 SW 57th Ave #11, Boca Raton, FL, 33428, US
Mail Address: Gables East of Boca Barwood VI, 23490 SW 57th Ave #11, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENLON KATHLEEN President 23490 SW 57 AVE #606, BOCA RATON, FL, 33428
FENLON KATHLEEN Treasurer 23490 SW 57 AVE #606, BOCA RATON, FL, 33428
FENLON KATHLEEN Director 23490 SW 57 AVE #606, BOCA RATON, FL, 33428
WAMBACH JOANNE Vice President 23490 SW 57 AVE # 608, BOCA RATON, FL, 33428
WAMBACH JOANNE Director 23490 SW 57 AVE # 608, BOCA RATON, FL, 33428
STANLEY CHIVAN Secretary 23490 SW 57 AVE, #601, BOCA RATON, FL, 33428
STANLEY CHIVAN Director 23490 SW 57 AVE, #601, BOCA RATON, FL, 33428
Fenlon Kathleen Agent Kathleen Fenlon, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 Gables East of Boca Barwood VI, 23490 SW 57th Ave #11, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-08-31 Gables East of Boca Barwood VI, 23490 SW 57th Ave #11, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2023-08-31 Fenlon, Kathleen -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 Kathleen Fenlon, 23490 SW 57th Ave #606, Boca Raton, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-08-31
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-09
REG. AGENT CHANGE 1997-09-08
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State