Entity Name: | BOCA YACHT MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Feb 2017 (8 years ago) |
Document Number: | P17000014302 |
FEI/EIN Number | 81-5387120 |
Address: | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142, US |
Mail Address: | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
frucht jeffrey | Agent | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142 |
Name | Role | Address |
---|---|---|
FRUCHT JEFFREY | Director | 5853 MAYFLOWER WAY, AVE MARIA, FL, 34142 |
FRUCHT JEFFREY II | Director | 484 NE 33 St, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 5853 MAYFLOWER WAY, AVE MARIA, FL 34142 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 5853 MAYFLOWER WAY, AVE MARIA, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | frucht, jeffrey | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 5853 MAYFLOWER WAY, AVE MARIA, FL 34142 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-09-19 |
Reg. Agent Change | 2019-04-12 |
ANNUAL REPORT | 2018-04-08 |
Domestic Profit | 2017-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State