Search icon

MONTEGO BAY AT BOCA POINTE CONDOMINIUM NO. 4 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MONTEGO BAY AT BOCA POINTE CONDOMINIUM NO. 4 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1993 (32 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: N93000000710
FEI/EIN Number 650541583

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

Address: 11784 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
Mail Address: 11784 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krugman Lenore Director 11784 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
PADILLIA EDNA Director 11784 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
UNITED COMMUNITY MANAGEMENT CORP. Agent -

Events

Event Type Filed Date Value Description
MERGER 2022-01-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N24440. MERGER NUMBER 500000223035
REGISTERED AGENT NAME CHANGED 2021-03-23 UNITED COMMUNITY MANAGEMENT CORP. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 11784 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 11784 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-04-16 11784 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL 33065 -
AMENDMENT 2018-05-18 - -
REINSTATEMENT 2000-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-16
Amendment 2018-05-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State