Search icon

WIND KEY AT BOCA WEST PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WIND KEY AT BOCA WEST PROPERTY OWNERS' 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: 27 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2003 (22 years ago)
Document Number: N08397
FEI/EIN Number 592716248

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

Address: Excel Property Management Services LLC, 2385 NW Executive Center Dr., BOCA RATON, FL, 33431, US
Mail Address: Excel Property Management Services LLC, 2385 NW Executive Center Dr., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN GARY President 2385 NW Executive Center Dr., BOCA RATON, FL, 33431
FIEMAN SANDRA Treasurer 2385 NW Executive Center Dr., BOCA RATON, FL, 33431
FLICKER ALLEN Vice President 2385 NW Executive Center Dr., BOCA RATON, FL, 33431
Pare Wendy Secretary 2385 NW Executive Center Dr., BOCA RATON, FL, 33431
Tucci Frank Agent Excel Property Management Services LLC, BOCA RATON, FL, 33431
Fred Harmatz Director Excel Property Management Services LLC, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 Excel Property Management Services LLC, 2385 NW Executive Center Dr., SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-08-01 Excel Property Management Services LLC, 2385 NW Executive Center Dr., SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 Excel Property Management Services LLC, 2385 NW Executive Center Dr., SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-07-26 Tucci, Frank -
AMENDMENT 2003-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-08-01
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State