Search icon

THE VILLAS OF BOCA DELRAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF BOCA DELRAY CONDOMINIUM 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: 15 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: N11609
FEI/EIN Number 592622440

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

Address: 5483 BOCA DELRAY BLVD., DELRAY BCH., FL, 33484
Mail Address: 5483 BOCA DELRAY BLVD., DELRAY BCH., FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN DAVID President 5483 BOCA DELRAY BLVD, DELRAY BEACH, FL, 33484
GOODMAN DAVID Director 5483 BOCA DELRAY BLVD, DELRAY BEACH, FL, 33484
CARLO MINERVA Secretary 5265 FAIRWAY WOODS DRIVE, DELRAY BEACH, FL, 33484
KRAKOW ALICE Director 5483 BOCA DELRAY BLVD., DELRAY BCH., FL, 33484
EPHRAIM GARY Director 5483 BOCA DELRAY BLVD., DELRAY BCH., FL, 33484
FILCMAN ARTHUR Treasurer 5483 BOCA DELRAY BLVD., DELRAY BCH., FL, 33484
GOODMAN DAVID PD Agent 5483 BOCA DELRAY BLVD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 GOODMAN, DAVID, PD -
REINSTATEMENT 2023-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-06 5483 BOCA DELRAY BLVD., DELRAY BCH., FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 5483 BOCA DELRAY BLVD, DELRAY BEACH, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-22 5483 BOCA DELRAY BLVD., DELRAY BCH., FL 33484 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-03-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-26
REINSTATEMENT 2014-03-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State