Entity Name: | BOCA FALLS HOMEOWNERS 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: | 05 Apr 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 1998 (27 years ago) |
Document Number: | N94000001676 |
FEI/EIN Number |
650602364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O CASTLE GROUP, 12270 SW 3rd Street, Plantation, FL, 33325, US |
Address: | 21700 BOCA FALLS DR., BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tiburcio Ramon | President | 21700 BOCA FALLS DR., BOCA RATON, FL, 33428 |
Solomon Evan | Vice President | 21700 BOCA FALLS DR., BOCA RATON, FL, 33428 |
Ainbinder Steven | Treasurer | 21700 BOCA FALLS DR., BOCA RATON, FL, 33428 |
Skeba Patricia | Secretary | 21700 BOCA FALLS DR., BOCA RATON, FL, 33428 |
Bilotti Joseph | Director | 21833 Marigot Drive, BOCA RATON, FL, 33428 |
Scharphie Hannah | Director | 21700 BOCA FALLS DR., BOCA RATON, FL, 33428 |
Chapnick Michael | Agent | Sachs, Sax & Caplan, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-07 | Chapnick, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | Sachs, Sax & Caplan, 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 21700 BOCA FALLS DR., BOCA RATON, FL 33428 | - |
AMENDMENT | 1998-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-11 | 21700 BOCA FALLS DR., BOCA RATON, FL 33428 | - |
AMENDED AND RESTATEDARTICLES | 1994-07-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-07 |
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-10-09 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2020-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State