Search icon

CHATEAU AT BOCA GROVE PLANTATION CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU AT BOCA GROVE PLANTATION CONDOMINIUM 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: 12 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2011 (14 years ago)
Document Number: N23412
FEI/EIN Number 650026168

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

Address: 7383 ORANGE WOOD LANE, MGMT OFFICE, BOCA RATON, FL, 33433
Mail Address: 7383 ORANGE WOOD LANE, MGMT OFFICE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Dan M Treasurer 7383 ORANGE WOOD LN, BOCA RATON, FL, 33433
Herskovits Rita Director 7383 ORANGEWOOD LANE, BOCA RATON, FL, 33433
BADAL JOSEPH Dr. President 7383 ORANGEWOOD LANE, BOCA RATON, FL, 33433
Teddy Struhl Vice President 7383 Orangewood Lane, Boca Raton, FL, 33433
Erman Linda Secretary 7383 Orangewood Ln Apt 404, Boca Raton, FL, 33433
PIOQUINTO THEODORE Agent 190 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-15 PIOQUINTO, THEODORE -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 190 NW SPANISH RIVER BLVD, SUITE 200, BOCA RATON, FL 33431 -
REINSTATEMENT 2011-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 7383 ORANGE WOOD LANE, MGMT OFFICE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2009-04-09 7383 ORANGE WOOD LANE, MGMT OFFICE, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State