Entity Name: | MONTEGO BAY AT BOCA POINTE 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: | 21 Jan 1988 (37 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jan 2022 (3 years ago) |
Document Number: | N24440 |
FEI/EIN Number |
650026949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pepper David | President | C/O RealManage, Coral Springs, FL, 33065 |
Kerin Theresa | Vice President | C/O RealManage, Coral Springs, FL, 33065 |
Romano Deborah | Secretary | C/O RealManage, Coral Springs, FL, 33065 |
Brown Miriam | Director | C/O RealManage, Coral Springs, FL, 33065 |
Gee Rashna | Director | C/O RealManage, Coral Springs, FL, 33065 |
Schiller Kimberly | Treasurer | C/O RealManage, Coral Springs, FL, 33065 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1200 Park Central Blvd. South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Kaye Bender Rembaum P.L. | - |
AMENDED AND RESTATEDARTICLES | 2022-01-05 | - | - |
MERGER | 2022-01-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000223035 |
AMENDMENT | 2019-07-08 | - | - |
REINSTATEMENT | 1999-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-03 |
AMENDED ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2022-01-24 |
Amended and Restated Articles | 2022-01-05 |
Merger | 2022-01-05 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-21 |
Amendment | 2019-07-08 |
ANNUAL REPORT | 2019-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State