Search icon

BROOK HAVEN OF BOCA RATON PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BROOK HAVEN OF BOCA RATON PROPERTY OWNERS 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: 14 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 1996 (29 years ago)
Document Number: N21560
FEI/EIN Number 650040417

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

Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
Mail Address: c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATOR DIANE Treasurer c/o PMI Top Florida Properties, Miami, FL, 33179
TRIGUEROS PAOLA Vice President c/o PMI Top Florida Properties, Miami, FL, 33179
Vilim Curt President c/o PMI Top Florida Properties, Miami, FL, 33179
Silverman Bill Director c/o PMI Top Florida Properties, Miami, FL, 33179
Sorrentino Michelle Director c/o PMI Top Florida Properties, Miami, FL, 33179
PMI Top Florida Properties Agent c/o PMI Top Florida Properties, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 5638-5710 Santiago Circle, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2025-01-15 Crupi, Giovanni -
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 c/o PMI Top Florida Properties, 1031 Ives Dairy Road, Building 4, Suite 228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-06-19 5638-5710 Santiago Circle, Boca Raton, FL 33433 -
REINSTATEMENT 1996-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1991-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1987-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
Reg. Agent Change 2017-10-23
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State