Search icon

IMPERIAL ROYALE AT BOCA POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL ROYALE 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: 19 May 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: N32411
FEI/EIN Number 650122138

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

Address: C/O CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: C/O CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SJW LAW GROUP, PLLC Agent -
STERN NORMAN Dr. Director 2950 JOG ROAD, GREENACRES, FL, 33467
ABRAMS SETH President 2950 JOG ROAD, GREENACRES, FL, 33467
WICKSTEIN ALLAN Vice President 2950 JOG ROAD, GREENACRES, FL, 33467
CORTEZ IVETTE Dr. Secretary 2950 JOG ROAD, GREENACRES, FL, 33467
WEINER ROBERT Treasurer 2950 JOG RD, GREENACRES, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 12300 South Shore Boulevard, 202, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2024-02-27 SJW Law Group, PLLC -
AMENDMENT 2019-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 C/O CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-04-27 C/O CMC MANAGEMENT, 2950 JOG ROAD, GREENACRES, FL 33467 -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-18
Amendment 2019-07-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State