Entity Name: | THE OCEAN CLUB OF BOCA RATON 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: | 15 Jan 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 1991 (34 years ago) |
Document Number: | N07105 |
FEI/EIN Number |
650110327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FirstService Residential, 999 Yamato Rd., Boca Raton, FL, 33431, US |
Mail Address: | C/O FirstService Residential, 999 Yamato Rd, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MADY NAEEM | Vice President | C/O FirstService Residential, Boca Raton, FL, 33431 |
Glazer Shane | President | C/O FirstService Residential, Boca Raton, FL, 33431 |
Davis Gerald | trea | C/O FirstService Residential, Boca Raton, FL, 33431 |
Moirano Mike | Director | C/O FirstService Residential, Boca Raton, FL, 33431 |
VINEBERG LILLIAN | Secretary | C/O FirstService Residential, Boca Raton, FL, 33431 |
Becker & Poliakoff | Agent | 1 East Broward Blvd., Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | C/O FirstService Residential, 999 Yamato Rd., Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | C/O FirstService Residential, 999 Yamato Rd., Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Becker & Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-16 | 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 | - |
REINSTATEMENT | 1991-04-11 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State