Search icon

REGENCY AT BOCA POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGENCY AT BOCA POINTE CONDOMINIUM 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: 26 Nov 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 1995 (30 years ago)
Document Number: N17992
FEI/EIN Number 592835276

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

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

Key Officers & Management

Name Role Address
HEINZE FRANCES President 3900 Woodlake Blvd., Lake Worth, FL, 33463
Botwinick Herb Treasurer 3900 Woodlake Blvd., Lake Worth, FL, 33463
Silbert Sheldon Vice President 3900 Woodlake Blvd., Lake Worth, FL, 33463
Rafael Joseph Director 3900 Woodlake Blvd., Lake Worth, FL, 33463
Schuver Andrea Secretary 3900 Woodlake Blvd., Lake Worth, FL, 33463
Moskowitz Melvyn Director 3900 Woodlake Blvd., Lake Worth, FL, 33463
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-09 Brough, Chadrow, & Levine, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2149 North Commerce Parkway, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 3900 Woodlake Blvd., Suite. 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-09-27 3900 Woodlake Blvd., Suite. 309, Lake Worth, FL 33463 -
REINSTATEMENT 1995-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State