Search icon

BOCA BAY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA BAY 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: 05 Jun 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: N21009
FEI/EIN Number 621342782

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

Address: 801 GULF BLVD., BOCA GRANDE, FL, 33921, US
Mail Address: P.O.BOX 1239, BOCA GRANDE, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE JOHN President P.O.BOX 1239, BOCA GRANDE, FL, 33921
DARSIE GAY Vice President P.O.BOX 1239, BOCA GRANDE, FL, 33921
HAMILTON RAYNER Secretary P.O. Box 1239, Boca Grande, FL, 33921
GALLAGHER PATRICK Treasurer P.O.BOX 1239, BOCA GRANDE, FL, 33921
PARR GRANT Director PO Box 1239, Boca Grande, FL, 33921
FRASER SUSAN Director PO Box 1239, Boca Grande, FL, 33921
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 801 GULF BLVD., BOCA GRANDE, FL 33921 -
AMENDED AND RESTATEDARTICLES 2003-07-30 - -
CHANGE OF MAILING ADDRESS 2002-02-11 801 GULF BLVD., BOCA GRANDE, FL 33921 -
AMENDMENT 2001-03-30 - -
AMENDMENT 1999-02-18 - -
REGISTERED AGENT NAME CHANGED 1992-09-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-09-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1989-01-13 BOCA BAY MASTER ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
Amended and Restated Articles 2020-05-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State