Search icon

BOCA ISLES SOUTH PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BOCA ISLES SOUTH PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1994 (31 years ago)
Document Number: N94000000237
FEI/EIN Number 65-0542783
Address: 19951 OCEAN KEY DRIVE, BOCA RATON, FL 33498
Mail Address: 19951 OCEAN KEY DRIVE, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Peters & Peters, P.A Agent 10400 Griffin Road, Suite 108, Cooper City, FL 33328

President

Name Role
NICOLE SMITH, LLC President

Treasurer

Name Role Address
Rakestraw, Joe Treasurer 19951 Ocean Key Drive, BOCA RATON, FL 33498

Vice President

Name Role Address
Boginsky, Izabella Vice President 19951 Ocean Key Drive, BOCA RATON, FL 33498

Director

Name Role Address
MARTINEZ, MARIA Director 19951 Ocean Key Drive, BOCA RATON, FL 33498
ALTIMARI, KAREN Director 19951 Ocean Key Drive, BOCA RATON, FL 33498
Cowen, Geoff Director 19951 Ocean Key Drive, Boca Raton, FL 33498

Secretary

Name Role Address
Laporte, Thomas Secretary 19951 Ocean Key Drive, BOCA RATON, FL 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Peters & Peters, P.A No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 10400 Griffin Road, Suite 108, Cooper City, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-21 19951 OCEAN KEY DRIVE, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2005-02-21 19951 OCEAN KEY DRIVE, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State