Entity Name: | ALINA BOCA RATON MASTER 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: | 03 Dec 2020 (4 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2024 (9 months ago) |
Document Number: | N20000013589 |
FEI/EIN Number |
86-1213700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E PALMETTO PARKWAY, SUITE 400, BOCA RATON, FL, 33432, US |
Mail Address: | 150 E PALMETTO PARKWAY, SUITE 400, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFRIES MATTHEW | President | 150 E. PALMETTO PARK ROAD, SUITE 400, BOCA RATON, FL, 33432 |
JORRITSMA CANDACE | Secretary | 150 E PALMETTO PARK ROAD, SUITE 400, BOCA RATON, FL, 33432 |
BRONFMAN ARIK | Vice President | 150 E PALMETTO PARK ROAD, SUITE 400, BOCA RATON, FL, 33432 |
BRONFMAN ARIK | Treasurer | 150 E PALMETTO PARK ROAD, SUITE 400, BOCA RATON, FL, 33432 |
Becker & Poilakoff (Howard Perl) | Agent | 1 East Broward Blvd.,, Ft. Lauderdale,, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 200 SE Mizner Boulevard, BOCA RATON, FL 33432 | - |
AMENDMENT | 2024-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Becker & Poilakoff (Howard Perl) | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1 East Broward Blvd.,, Suite 1800, Ft. Lauderdale,, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-12-14 | 150 E PALMETTO PARKWAY, SUITE 400, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-14 | 150 E PALMETTO PARKWAY, SUITE 400, BOCA RATON, FL 33432 | - |
AMENDED AND RESTATEDARTICLES | 2020-12-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2025-02-07 |
Amendment | 2024-06-21 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-11 |
Amended and Restated Articles | 2020-12-14 |
Domestic Non-Profit | 2020-12-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State