Search icon

PATCH REEF ESTATES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PATCH REEF ESTATES COMMUNITY 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: 23 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 1993 (32 years ago)
Document Number: N07264
FEI/EIN Number 592491901

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

Address: 4398 NW 44TH CIR, BOCA RATON, FL, 33431, US
Mail Address: 4398 NW 44TH CIR, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE ANDREW Director 4398 NW 44TH CIR, BOCA RATON, FL, 33431
Malishkevich Jake Secretary 4398 NW 44TH CIR, BOCA RATON, FL, 33431
Nouhan Jeff Vice President 4398 NW 44TH CIR, BOCA RATON, FL, 33431
Sean Bachrodt Treasurer 4398 NW 44TH CIR, BOCA RATON, FL, 33431
Coppersmith Richard President 4250 Northwest 24th Way, Boca Raton, FL, 33431
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-08-08 WASSERSTEIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 4398 NW 44TH CIR, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-03-10 4398 NW 44TH CIR, BOCA RATON, FL 33431 -
REINSTATEMENT 1993-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1990-12-31 - -
REINSTATEMENT 1989-12-13 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
Reg. Agent Change 2022-08-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
Reg. Agent Resignation 2018-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State