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 |
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 | - |
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 | - | - |
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