Search icon

THE COVE AT BOCA WEST CONDOMINIUM, INC.

Company Details

Entity Name: THE COVE AT BOCA WEST CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0026822
Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487

Vice President

Name Role Address
BERGMAN, NEIL Vice President 20220 BOCA WEST DR, -, # 203 BOCA RATON, FL 33434

Director

Name Role Address
EDELSTEIN, KAREN Director 20220 BOCA WEST DR -, #1601 BOCA RATON, FL 33434
BOCK, HARVEY Director 20220 BOCA WEST DR, BOCA RATON, FL 33434

President

Name Role Address
SAMBERG, SEYMOUR President 20220 BOCA WEST DR, -, # 804 BOCA RATON, FL 33434

Treasurer

Name Role Address
BASKIN, STANLEY Treasurer 20220 BOCA WEST DR -, #703 BOCA RATON, FL 33434

Secretary

Name Role Address
Baskin, Stanley Secretary 20220 BOCA WEST DR - #703, BOCA RATON, FL 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
AMENDMENT 2014-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-24 CARROLL, KEVIN M No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State