Search icon

IMPRESSIONS AT BOCA CHASE HOMEOWNERS ASSOCIATION 9B, INC. - Florida Company Profile

Company Details

Entity Name: IMPRESSIONS AT BOCA CHASE HOMEOWNERS ASSOCIATION 9B, 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: 03 Oct 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: N28673
FEI/EIN Number 650152323

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

Address: C/O SUPERIOR ASSOCIATION MANAGMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
Mail Address: C/O SUPERIOR ASSOCIATION MANAGEMENT, 20283 STATE ROAD 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN MARK Treasurer C/O SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498
MARKOWITZ HELENE Vice President C/O SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498
VON DIETRICH BRIAN President C/O SUPERIOR ASSOCIATION MANAGEMENT, BOCA RATON, FL, 33498
GERSTIN JOSHUA Agent 40 S.E. 5TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 GERSTIN, JOSHUA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 40 S.E. 5TH STREET, #610, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 C/O SUPERIOR ASSOCIATION MANAGMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-04-28 C/O SUPERIOR ASSOCIATION MANAGMENT, 20283 STATE ROAD 7, SUITE 219, BOCA RATON, FL 33498 -
NAME CHANGE AMENDMENT 1988-12-09 IMPRESSIONS AT BOCA CHASE HOMEOWNERS ASSOCIATION 9B, INC. -
AMENDMENT 1988-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
Reinstatement 2017-03-23
Admin. Diss. for Reg. Agent 2017-02-13
Reg. Agent Resignation 2016-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State