Search icon

BOCA GOLF AND TENNIS CLUB PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA GOLF AND TENNIS CLUB 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: 08 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: N11476
FEI/EIN Number 592765614

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

Address: 17801 Boca Club Blvd., Boca Raton, FL, 33487, US
Mail Address: 7000 w Atlantic Ave, Delray Beach, FL, 33446, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERSO ANN President 7000 w Atlantic Ave, Delray Beach, FL, 33446
Lare Raymond Vice President 7000 w Atlantic Ave, Delray Beach, FL, 33446
COHEN JACKIE Secretary 7000 w Atlantic Ave, Delray Beach, FL, 33446
HERB LEVY Treasurer 7000 w Atlantic Ave, Delray Beach, FL, 33446
WASSERSTEIN, PA Agent 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 17801 Boca Club Blvd., Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-08-03 WASSERSTEIN, PA -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 17801 Boca Club Blvd., Boca Raton, FL 33487 -
AMENDMENT 2009-12-28 - -
AMENDMENT 2009-10-05 - -
CANCEL ADM DISS/REV 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-08-03
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-09-13
ANNUAL REPORT 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State