Search icon

MONTEGO BAY AT BOCA POINTE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEGO BAY AT BOCA POINTE 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: 21 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: N24438
FEI/EIN Number 650026953

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 11784 West Sample Road, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE BENDER REMBAUM, P.L. Agent -
Pepper David President C/O RealManage, CORAL SPRINGS, FL, 33065
Kerin Theresa Vice President C/O RealManage, CORAL SPRINGS, FL, 33065
Brown Miriam Treasurer C/O RealManage, CORAL SPRINGS, FL, 33065
Gee Rashna Director C/O RealManage, CORAL SPRINGS, FL, 33065
Romano Deborah Secretary C/O RealManage, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 C/O RealManage, 11784 West Sample Road, Suite 103, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-03-26 C/O RealManage, 11784 West Sample Road, Suite 103, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1200 Park Central Blvd. South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Kaye Bender Rembaum, P.L. -
REINSTATEMENT 2001-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State