Search icon

BOCA WINDS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA WINDS 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: 07 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 1994 (31 years ago)
Document Number: N17152
FEI/EIN Number 592794666

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

Address: Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
Mail Address: Grant Property Management, 851 Broken Sound Pkwy NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTRELLI PAUL Director 22151 SHOREWIND DR, BOCA RATON, FL, 33428
Degani David Vice President 22151 SHOREWIND DR, BOCA RATON, FL, 33428
Segal Harvey Secretary 22151 SHOREWIND DR, BOCA RATON, FL, 33428
Stacy Richard J President 22151 SHOREWIND DR, BOCA RATON, FL, 33428
Bouras James Agent 22151 SHOREWIND DR, BOCA RATON, FL, 33428
Waxman Richard Treasurer 22151 SHOREWIND DR, BOCA RATON, FL, 33428
Benavides Sergio Director 22151 SHOREWIND DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 851 Broken Sound Parkway NW, Suite 102, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 Grant Property Management, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-07-10 Grant Property Management, 851 Broken Sound Pkwy NW, Suite 102, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-07-10 Bouras, James -
NAME CHANGE AMENDMENT 1994-03-01 BOCA WINDS HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1991-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State