Search icon

OCEAN RESIDENCES AT BOCA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN RESIDENCES AT BOCA BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: N09000010518
FEI/EIN Number 271211839
Address: 1000 S OCEAN BLVD, BOCA RATON, FL, 33432
Mail Address: 1000 S OCEAN BLVD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Vice President

Name Role Address
Bloom Eric Vice President 1000 S. Ocean Blvd, BOCA RATON, FL, 33432

Secretary

Name Role Address
Sufrin Debra Secretary 1000 S. Ocean Blvd, Boca Raton, FL, 33432

Treasurer

Name Role Address
Blum Jeffrey Treasurer 1000 S OCEAN BLVD, BOCA RATON, FL, 33432

Director

Name Role Address
Schwalb Harris Director 1000 South Ocean Boulevard, Boca Raton, FL, 33432

President

Name Role Address
Rutman J M President 1000 S. Ocean Blvd, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-07 SKRLD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 201 ALHAMBRA CIRCLE, #1100, CORAL GABLES, FL 33134 No data
AMENDMENT 2013-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 1000 S OCEAN BLVD, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2010-03-17 1000 S OCEAN BLVD, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-02-12
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State