Search icon

BERMUDA ISLES AT BOCA RIO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA ISLES AT BOCA RIO 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: 24 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2005 (20 years ago)
Document Number: N17937
FEI/EIN Number 592741683

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

Address: GRS Community Management, 3900 Woodlake Blvd. Suite 309, Lake Worth, FL, 33463, US
Mail Address: GRS Community Management, 3900 Woodlake Blvd. Suite 309, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUATTRONE GUSTAVO Vice President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
DEREK UMFRESS Treasurer GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Intempus Property Management Agent 5100 Copans Rd., Margate, FL, 33063
GAVA KARLA President GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
VEDER HERMAN Secretary GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
PECK TOREY Director GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-29 Intempus Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 5100 Copans Rd., Suite 410, Margate, FL 33063 -
REINSTATEMENT 2005-10-31 - -
CHANGE OF MAILING ADDRESS 2005-10-31 8207 SEVERN DRIVE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-31 8207 SEVERN DRIVE, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State