Entity Name: | LAKES OF BOCA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 1988 (37 years ago) |
Date of dissolution: | 27 Apr 1994 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 1994 (31 years ago) |
Document Number: | P20989 |
FEI/EIN Number |
222913748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % RESOLUTION TRUST CORPORATION, 1000 ADAMS AVENUE, NORRISTOWN, PA, 19403 |
Mail Address: | % RESOLUTION TRUST CORPORATION, 1000 ADAMS AVENUE, NORRISTOWN, PA, 19403 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
KITTO JAMES | President | 200 SOUTH STREET, MORRISTOWN, NJ |
KITTO JAMES | Director | 200 SOUTH STREET, MORRISTOWN, NJ |
GROSS GEORGE M. J | Vice President | 10 WATER-VIEW BLVD, PARSIPANNY, NJ |
GROSS GEORGE M. J | Director | 10 WATER-VIEW BLVD, PARSIPANNY, NJ |
DIGIONDOMENICO DEAN | Vice President | 10 WATER-VIEW BLVD, PARSIPANNY, NJ |
WALSH JOHN | Vice President | 200 SOUTH STREET, MORRISTOWN, NJ |
HOUSTON MARGARET | Secretary | 10 WATER-VIEW BLVD, PARSIPANNY, NJ |
KOCH ERIC | Assistant Treasurer | 10 WATER-VIEW BLVD, PARSIPANNY, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-27 | % RESOLUTION TRUST CORPORATION, 1000 ADAMS AVENUE, NORRISTOWN, PA 19403 | - |
CHANGE OF MAILING ADDRESS | 1994-04-27 | % RESOLUTION TRUST CORPORATION, 1000 ADAMS AVENUE, NORRISTOWN, PA 19403 | - |
NAME CHANGE AMENDMENT | 1990-07-09 | LAKES OF BOCA, INC. | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State