Search icon

BOCA QUAY BOAT SLIP OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOCA QUAY BOAT SLIP OWNER'S 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: 08 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: N48801
FEI/EIN Number 650507877

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

Address: 926 JEFFERY ST, BOCA RATON, FL, 33487, US
Mail Address: 926 JEFFERY ST, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBSCHAIDT JACOB Director 912 JEFFERY ST, BOCA RATON, FL, 33487
DAMICO WAYNE Treasurer 914 JEFFERY ST, BOCA RATON, FL, 33487
BROWN DOUGLAS SR. President 926 JEFFERY STREET, BOCA RATON, FL, 33487
KING FRANK Director 946 JEFFERY ST, BOCA RATON, FL, 33487
Wroth Jonathan Director 952 JEFFREY ST, BOCA RATON, FL, 33487
Gagliano John Vice President 1048 Jeffery St, Boca Raton, FL, 33487
Brown Douglas Agent 926 JEFFERY ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 926 JEFFERY ST, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 926 JEFFERY ST, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-03-15 Brown, Douglas -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 926 JEFFERY ST, BOCA RATON, FL 33487 -
AMENDMENT 2020-02-11 - -
AMENDMENT 2018-08-31 - -
CANCEL ADM DISS/REV 2006-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-09
Amendment 2020-02-11
ANNUAL REPORT 2019-02-07
Amendment 2018-08-31
ANNUAL REPORT 2018-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State