Search icon

WEDGEWOOD AT BOCA WEST PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD AT BOCA WEST 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: 03 Feb 1986 (39 years ago)
Document Number: N13276
FEI/EIN Number 592536289

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

Address: C/O LANG MANAGEMENT CO, 790 PARK OF COMMERCE BOULEVARD,, BOCA RATON, FL, 33487, US
Mail Address: C/O LANG MANAGEMENT CO, 790 PARK OF COMMERCE BOULEVARD,, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUMET MARC Vice President 7576 REXFORD RD, BOCA RATON, FL, 33434
Spring Robert B Treasurer 7503 Rexford Road, Boca Raton, FL, 33434
SCHNEIDER MARK Secretary 7551 REXFORD RD., BOCA RATON, FL, 33434
FRIEDMAN BERNARD President 7504 REXFORD RD, BOCA RATON, FL, 33434
Alperin Stuart N Treasurer 7568 Rexford Road, Boca Raton, FL, 33434
Spring Robert B Co 7503 Rexford Road, Boca Raton, FL, 33434
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-05 C/O LANG MANAGEMENT CO, 790 PARK OF COMMERCE BOULEVARD,, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-10-05 C/O LANG MANAGEMENT CO, 790 PARK OF COMMERCE BOULEVARD,, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-04-18 CARROLL, KEVIN M -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State