Entity Name: | SOCCER ASSOCIATION OF BOCA RATON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 1993 (32 years ago) |
Document Number: | N43807 |
FEI/EIN Number | 65-0270781 |
Address: | 6001 BROKEN SOUND PK WY NW, SUITE 500, BOCA RATON, FL 33487 |
Mail Address: | 6001 BROKEN SOUND PK WY NW, SUITE 500, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLLINS, JR, ROBERT KTREAS | Agent | 6001 BROKEN SOUND PKWY NW, SUITE 500, BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
ROLLINS, JR, ROBERT Kenneth | Treasurer | 6001 BROKEN SOUND PK NW, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
Starkoff, Earl | Director | 3260 St. Charles Way, BOCA RATON, FL 33434 |
Nocera, Victor | Director | 4252 Glen Eagles Drive, Boynton Beach, FL 33436 |
Freeland, Patrick | Director | 584 NW 16th Ave, Boca Raton, FL 33486 |
D'Addio, William | Director | 2511 Boone Drive, Delray Beach, FL 33483 |
Anesta, Heather | Director | 1151 W. Magnolia Circle, Delray Beach, FL 33445 |
Turpel, Arthur | Director | 19155 Fairlawn Way, Boca Ratn, FL 33433 |
Name | Role | Address |
---|---|---|
Faerman, Larry | President | 1495 SW 13th Street, Boca Raton, FL 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-01-22 | 6001 BROKEN SOUND PK WY NW, SUITE 500, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2002-01-14 | ROLLINS, JR, ROBERT KTREAS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-26 | 6001 BROKEN SOUND PK WY NW, SUITE 500, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-26 | 6001 BROKEN SOUND PKWY NW, SUITE 500, BOCA RATON, FL 33428 | No data |
AMENDMENT | 1993-05-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State