Entity Name: | BOCA WOODS COUNTRY CLUB 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 Jul 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 1988 (37 years ago) |
Document Number: | N15995 |
FEI/EIN Number |
592720777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10471 BOCA WOODS LANE, BOCA RATON, FL, 33428 |
Mail Address: | 10471 BOCA WOODS LANE, BOCA RATON, FL, 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mittleman Howard | President | 11132 Clover Leaf Circle, BOCA RATON, FL, 33428 |
Hirschhorn Bernice Dr. | Vice President | 10422 Boca Woods Lane, BOCA RATON, FL, 33428 |
Atcheson Frank | Vice President | 11156 Clover Leaf Circle, BOCA RATON, FL, 33428 |
SCHECHTER HAROLD | Treasurer | 11174 CLOVER LEAF CIRCLE, BOCA RATON, FL, 33428 |
LEON JAMIE | Asst | 10342 BOCA WOODS LANE, BOCA RATON, FL, 33428 |
Weiner Donna | Asst | 21089 Cottonwood Drive, BOCA RATON, FL, 33428 |
ZIRMAN MURRAY C | Agent | 10471 BOCA WOODS LANE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-04-09 | ZIRMAN, MURRAY CONTROL | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 10471 BOCA WOODS LANE, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-13 | 10471 BOCA WOODS LANE, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 1989-03-13 | 10471 BOCA WOODS LANE, BOCA RATON, FL 33428 | - |
AMENDMENT | 1988-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State