Search icon

WEST BOCA MEDICAL OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST BOCA MEDICAL OFFICE 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: 13 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: N13817
FEI/EIN Number 592779469

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

Address: 4740 Sherwood Forest Drive, Delray Beach, FL, 33445, US
Mail Address: C/O TRIAX GROUP OF SOUTH FLORIDA, P.O. BOX 6286, BOCA RATON, FL, 33427
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinsky Todd NDr. Director 9980 Central Park Blvd., #208, Boca Raton, FL, 33428
Ocampo Norina Dr. Director 9980 Central Park Blvd. #108, Boca Raton, FL, 33428
Soler Kenneth Agent C/O TRIAX GROUP OF SOUTH FLORIDA, Delray Beach, FL, FL, 33445
BARTON PAM Director 9980 Central Park Blvd., #108, Boca Raton, FL, 33428
David Funt Dr. Secretary 9980 Central Park Blvd., #304, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 C/O TRIAX GROUP OF SOUTH FLORIDA, 4740 Sherwood Forest Drive, Delray Beach, FL, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 4740 Sherwood Forest Drive, Delray Beach, FL 33445 -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 Soler, Kenneth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-08-08 4740 Sherwood Forest Drive, Delray Beach, FL 33445 -

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-28
REINSTATEMENT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State