Entity Name: | WEST BOCA MEDICAL OFFICE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2024 (2 months ago) |
Document Number: | N13817 |
FEI/EIN Number | 59-2779469 |
Address: | 4740 Sherwood Forest Drive, Delray Beach, FL 33445 |
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 |
Name | Role | Address |
---|---|---|
Soler, Kenneth | Agent | C/O TRIAX GROUP OF SOUTH FLORIDA, 4740 Sherwood Forest Drive, Delray Beach, FL, FL 33445 |
Name | Role | Address |
---|---|---|
David, Funt, Dr. | Secretary | 9980 Central Park Blvd., #304, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
David, Funt, Dr. | Director | 9980 Central Park Blvd., #304, Boca Raton, FL 33428 |
BARTON, PAM | Director | 9980 Central Park Blvd., #108, Boca Raton, FL 33428 |
Pinsky, Todd N, Dr. | Director | 9980 Central Park Blvd., #208, Boca Raton, FL 33428 |
Ocampo, Norina, Dr. | Director | 9980 Central Park Blvd., #108 Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
BARTON, PAM | Treasurer | 9980 Central Park Blvd., #108, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
Ocampo, Norina, Dr. | President | 9980 Central Park Blvd., #108 Boca Raton, FL 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | C/O TRIAX GROUP OF SOUTH FLORIDA, 4740 Sherwood Forest Drive, Delray Beach, FL, FL 33445 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-25 | 4740 Sherwood Forest Drive, Delray Beach, FL 33445 | No data |
REINSTATEMENT | 2015-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Soler, Kenneth | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2009-04-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-08-08 | 4740 Sherwood Forest Drive, Delray Beach, FL 33445 | No data |
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: 04 Feb 2025
Sources: Florida Department of State