Entity Name: | ST. TROPEZ AT BOCA GOLF PROPERTY OWNERS 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: | 29 Jun 1992 (33 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 May 1994 (31 years ago) |
Document Number: | N49610 |
FEI/EIN Number |
650355953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17293 Boca Club Blvd., Boca Raton, FL, 33487, US |
Mail Address: | c/o VESTA PROPRTY SERVICES, 7000 W Atlantic Ave, Delray Beach, FL, 33446, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIS MARY | President | c/o VESTA PROPRTY SERVICES, Delray Beach, FL, 33446 |
SHACHTER ALAN | Vice President | c/o VESTA PROPRTY SERVICES, Delray Beach, FL, 33446 |
Schulsinger Caryn | Treasurer | c/o VESTA PROPRTY SERVICES, Delray Beach, FL, 33446 |
Lardin Joanna | Director | 17323 boca club blvd, boca raton, FL, 33487 |
ASHER BARBARA | Secretary | c/o VESTA PROPRTY SERVICES, Delray Beach, FL, 33446 |
RAPHAEL LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-01 | 17293 Boca Club Blvd., Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Raphael Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 1001 W Yamato Rd, Suite 401, Boca Raton, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 17293 Boca Club Blvd., Boca Raton, FL 33487 | - |
CORPORATE MERGER | 1994-05-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000003931 |
AMENDED AND RESTATEDARTICLES | 1994-05-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State