Entity Name: | THE FAIRWAYS AT BOCA GOLF & TENNIS 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: | 09 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 1996 (29 years ago) |
Document Number: | N20065 |
FEI/EIN Number |
592819920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 SE 5TH STREET, BOCA RATON, FL, 33432, US |
Mail Address: | 21 SE 5TH STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLIAKOFF BACKER | Agent | 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432 |
ISAACSON RICHARD | Treasurer | 21 SE 5TH STREET, BOCA RATON, FL, 33432 |
LOFF SAMUEL | President | 21 SE 5TH STREET, BOCA RATON, FL, 33432 |
BURKHARDT JOE | Vice President | 21 SE 5TH STREET, BOCA RATON, FL, 33432 |
JANKELOW RAY | Secretary | 21 SE 5TH STREET, BOCA RATON, FL, 33432 |
ERHARDT WALTER | Director | 21 SE 5TH STREET, BOCA RATON, FL, 33432 |
HENIFORD CANDACE | Director | 21 SE 5TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-21 | 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2024-06-21 | 21 SE 5TH STREET, SUITE 200, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | POLIAKOFF BACKER | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 1996-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State