Entity Name: | THE VILLAGE AT BOCA RIO 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: | 22 Jan 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | N13107 |
FEI/EIN Number |
592674238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8170 BOCA RIO DRIVE, BOCA RATON, FL, 33433, US |
Mail Address: | 8170 BOCA RIO DRIVE, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNICK MANDY | Treasurer | 8170 BOCA RIO DRIVE, BOCA RATON, FL, 33433 |
COHEN LORETTA | Secretary | 8170 BOCA RIO DRIVE, BOCA RATON, FL, 33433 |
Bamberger Cheryl | Vice President | 8170 Boca Rio Drive, Boca Raton, FL, 33433 |
Cercel Micheal | Director | 8170 BOCA RIO DRIVE, BOCA RATON, FL, 33433 |
SPYREDES LAW FIRM, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016803 | LAKES AT BOCA RIO HOA | ACTIVE | 2018-01-31 | 2028-12-31 | - | 8170 BOCA RIO DRIVE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-16 | SPYREDES LAW FIRM, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-16 | 4800 NORTH FEDERAL HIGHWAY, SUITE E-301, BOCA RATON, FL 33431 | - |
AMENDMENT | 2017-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-29 | 8170 BOCA RIO DRIVE, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2010-08-29 | 8170 BOCA RIO DRIVE, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 1990-03-05 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-04 |
Amendment | 2019-02-04 |
Reg. Agent Change | 2018-11-16 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-12-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State