Search icon

BOCA DELRAY III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA DELRAY III 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: 17 Oct 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: N11645
FEI/EIN Number 592622431

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

Mail Address: 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484, US
Address: 5152 GOLFVIEW CT, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVINESS TIMOTHY A President 5152 GOLFVIEW COURT, CONDO 1826, DELRAY BEACH, FL, 33484
Torillo Steve Vice President 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484
Procino Peter Treasurer 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484
Savage Janice Secretary 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484
Sohn Bradley Officer 5483 BOCA DELRAY BLVD., DELRAY BEACH, FL, 33484
CAVINESS TIMOTHY A Agent 5483 BOCA DELRAY BLVD, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-27 CAVINESS, TIMOTHY ALLEN -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 5152 GOLFVIEW CT, Unit 1826, Delray Beach, FL 33484 -
AMENDED AND RESTATEDARTICLES 2024-03-19 - -
CHANGE OF MAILING ADDRESS 2024-01-20 5152 GOLFVIEW CT, Unit 1826, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 5483 BOCA DELRAY BLVD, DELRAY BEACH, FL 33484 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-27
Amended and Restated Articles 2024-03-19
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State