Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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