Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BOCA VILLAGE CORPORATE CENTER II CONDOMINIUM ASSOCIATION, INC.
Filing Information
N07000007108
26-2948775
07/18/2007
FL
ACTIVE
Principal Address
Changed: 02/12/2024
c/o Grant Property Management
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
Changed: 02/12/2024
Mailing Address
Changed: 02/12/2024
c/o Grant Property Management
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
Changed: 02/12/2024
Registered Agent Name & Address
Lewis, Lynn B., Esq.
Name Changed: 09/29/2021
Address Changed: 09/29/2021
501 Brickell Key Drive
Suite 505
Miami, FL 33131
Suite 505
Miami, FL 33131
Name Changed: 09/29/2021
Address Changed: 09/29/2021
Officer/Director Detail
Name & Address
Title President
Restrepo, Andrea
Title Treasurer
Gibson, Timothy A.
Title President
Restrepo, Andrea
c/o Grant Property Management
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
Title Treasurer
Gibson, Timothy A.
c/o Grant Property Management
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487
Annual Reports
Report Year | Filed Date |
2023 | 03/10/2023 |
2024 | 02/12/2024 |
2024 | 06/20/2024 |
Document Images