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 |
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 |
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 | - | - |
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