Search icon

BOCA GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA GARDENS HOMEOWNERS 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: 03 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 1989 (36 years ago)
Document Number: N09572
FEI/EIN Number 592649732

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

Mail Address: C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Address: 900 E. Indiantown Road, Suite 210, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaurav Jain Vice President C/O Triton Property Management, Jupiter, FL, 33477
Cohen Anita Treasurer C/O Triton Property Management, Jupiter, FL, 33477
Allaire Richard Secretary C/O Triton Property Management, Jupiter, FL, 33477
Weiner Lauren Director C/O Triton Property Management, Jupiter, FL, 33477
Iguchi Alex Director C/O Triton Property Management, Jupiter, FL, 33477
Belenkin Stanley President C/O Triton Property Management, Jupiter, FL, 33477
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-01-31 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-01-22 ROSENBAUM PLLC -
REINSTATEMENT 1989-05-25 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-10-28
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State