Search icon

BOCA REAL ESTATE INVESTMENT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: BOCA REAL ESTATE INVESTMENT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOCA REAL ESTATE INVESTMENT CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jun 1995 (30 years ago)
Document Number: P95000050271
FEI/EIN Number 650595324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL, 33073
Mail Address: 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWECK DAVID President 4851 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073
SIEGEL SPENCER BESQ Agent 1600 S DIXIE HWY SUITE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 SIEGEL, SPENCER B, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1600 S DIXIE HWY SUITE 300, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-04-16 4851 WEST HILLSBORO BLVD, SUITE A-4, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-26
Reg. Agent Change 2022-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State