Entity Name: | BAY CREEK AT WOODFIELD COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 10 Jun 1994 (31 years ago) |
Document Number: | N94000002893 |
FEI/EIN Number | 65-0551791 |
Address: | 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 |
Mail Address: | 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
BUELLER, AL | President | 6544 NW 39TH TERR, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
FORSYTHE, DAN | Vice President | 6566 NW 39TH TERR, BOCA RATON, FL 33496 |
GITTLEMAN, ADAM | Vice President | 6569 NW 39TH TERRACE, BOCA RATON, FL 33496 |
KANTOR, CRAIG | Vice President | 6501 NW 39TH TERRACE, BOCA RATON, FL 33496 |
STOTZER, TED | Vice President | 6529 NW 39TH TERR, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
RUBINSTEIN, TERRY | Treasurer | 6505 NW 39TH TERR, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
STOTZER, TED | Secretary | 6529 NW 39TH TERR, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
COHEN, MARSHALL | Director | 6545 NW 39 TERR, BOCA RATON, FL 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | CARROLL, KEVIN M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State