Entity Name: | THE COVE AT BOCA WEST CONDOMINIUM, 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: | 04 Nov 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | N23329 |
FEI/EIN Number |
650026822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN NEIL | Vice President | 20220 BOCA WEST DR, - # 203, BOCA RATON, FL, 33434 |
EDELSTEIN KAREN | Director | 20220 BOCA WEST DR - #1601, BOCA RATON, FL, 33434 |
SAMBERG SEYMOUR | President | 20220 BOCA WEST DR, - # 804, BOCA RATON, FL, 33434 |
BASKIN STANLEY | Treasurer | 20220 BOCA WEST DR - #703, BOCA RATON, FL, 33434 |
Baskin Stanley | Secretary | 20220 BOCA WEST DR - #703, BOCA RATON, FL, 33434 |
BOCK HARVEY | Director | 20220 BOCA WEST DR, BOCA RATON, FL, 33434 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
AMENDMENT | 2014-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | CARROLL, KEVIN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State