Search icon

LA CORNICHE AT BOCA POINTE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA CORNICHE AT BOCA POINTE 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: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: N09580
FEI/EIN Number 931006485

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gelfond Lawrence Treasurer C/O RealManage, Coral Springs, FL, 33065
Ehrentreu Michael Director C/O RealManage, Coral Springs, FL, 33065
Feniger Thomas Vice President C/O RealManage, Coral Springs, FL, 33065
Tompkins Michael Director C/O RealManage, Coral Springs, FL, 33065
Gabrielle Dan President C/O RealManage, Coral Springs, FL, 33065
SACHS SAX CAPLAN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 6111 Broken Sound Pkwy NW #200, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-09-18 Sachs Sax Caplan, P.L. -
CHANGE OF MAILING ADDRESS 2023-09-18 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
AMENDED AND RESTATEDARTICLES 2004-01-20 - -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1987-07-21 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State