Entity Name: | BOCA DOWNTOWNER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Aug 2014 (10 years ago) |
Date of dissolution: | 24 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Feb 2021 (4 years ago) |
Document Number: | P14000065722 |
FEI/EIN Number | 47-3305809 |
Address: | 210 NE 4th Avenue, Delray Beach, FL, 33483, US |
Mail Address: | 210 NE 4th Avenue, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPAARGAREN RYAN | Agent | 210 NE 4th Avenue, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
MURRAY STEPHEN AII | Chief Executive Officer | 210 NE 4th Avenue, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
GLEASON TRAVIS C | Chief Operating Officer | 210 NE 4th Avenue, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
SPAARGAREN RYAN P | Chief Financial Officer | 210 NE 4th Avenue, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000018525 | DOWNTOWNER | EXPIRED | 2015-02-20 | 2020-12-31 | No data | 250 NE 12TH STREET, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 210 NE 4th Avenue, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 210 NE 4th Avenue, Delray Beach, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 210 NE 4th Avenue, DELRAY BEACH, FL 33483 | No data |
AMENDMENT AND NAME CHANGE | 2015-02-20 | BOCA DOWNTOWNER INC. | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | SPAARGAREN, RYAN | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Amendment and Name Change | 2015-02-20 |
Domestic Profit | 2014-08-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State