Search icon

BOCA RATON REGIONAL REPUBLICAN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BOCA RATON REGIONAL REPUBLICAN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1987 (38 years ago)
Date of dissolution: 04 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2023 (2 years ago)
Document Number: N21171
FEI/EIN Number 650151049

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

Address: 474 E CAMINO REAL, BOCA RATON, FL, 33432, US
Mail Address: 6091 Via Venetia N, Delray Beach, FL, 33484, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN ARMAND President 474 EL CAMINO REAL, Boca Raton, FL, 33432
SNOWDEN SUE Vice President 3160 NW 60TH ST, BOCA RATON, FL, 34996
Linda Aaron Treasurer 6091 Via Venetia N, Delray Beach, FL, 33484
CICCARONE ELAINE Secretary 1401 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432
GROSSMAN ARMAND Agent 474 E CAMINO REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-04 - -
CHANGE OF MAILING ADDRESS 2021-02-04 474 E CAMINO REAL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 474 E CAMINO REAL, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2015-04-15 BOCA RATON REGIONAL REPUBLICAN CLUB, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 474 E CAMINO REAL, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-03-20 GROSSMAN, ARMAND -
REINSTATEMENT 2013-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12
Name Change 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State