Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA WEST MASTER ASSOCIATION, INC.

Filing Information
724365 59-1619611 09/18/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/04/2020 NONE
Principal Address
20540 COUNTRY CLUB BLVD.
SUITE 105
BOCA RATON, FL 33434

Changed: 10/29/2018
Mailing Address
20540 COUNTRY CLUB BLVD.
SUITE 105
BOCA RATON, FL 33434

Changed: 10/29/2018
Registered Agent Name & Address ASSOCIATED CORPORATE SERVICES
6111 BROKEN SOUND PARKWAY NW
SUITE 200
BOCA RATON, FL 33487

Name Changed: 07/18/2017

Address Changed: 10/29/2018
Officer/Director Detail Name & Address

Title President

BEJARANO, DANIEL
20540 COUNTRY CLUB BLVD.
SUITE 105
BOCA RATON, FL 33434

Title Secretary, Director

POLLARD, RENEE
20540 COUNTRY CLUB BLVD.
SUITE 105
BOCA RATON, FL 33434

Title 1st Vice President

GREENFIELD, JEFFREY
20540 COUNTRY CLUB BLVD.
SUITE 105
BOCA RATON, FL 33434

Title Executive Director

Eustace, Michael
20540 COUNTRY CLUB BLVD.
SUITE 105
BOCA RATON, FL 33434

Title 2nd Vice President

Jonas, Steven
20540 Country Club Boulevard
Suite 105
Boca Raton, FL 33434

Title Treasurer

Grumet, Marc
20540 Country Club Boulevard
Suite 105
Boca Raton, FL 33434

Title Director

Molina, Ruth
20540 Country Club Boulevard
Suite 105
Boca Raton, FL 33434

Title Director

Rome, Liz
20540 Country Club Boulevard
Suite 105
Boca Raton, FL 33434

Annual Reports
Report YearFiled Date
2023 01/30/2023
2024 02/01/2024
2024 03/25/2024

Document Images
03/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
07/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- Amended and Restated Articles View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
07/18/2017 -- Reg. Agent Change View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- Amendment View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format