Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA TEECA CONDOMINIUM NO. 4, INC.

Filing Information
721677 59-1406299 09/10/1971 FL ACTIVE REINSTATEMENT 09/16/1996
Principal Address
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Changed: 07/28/2023
Mailing Address
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Changed: 07/28/2023
Registered Agent Name & Address Wasserstein, P.A.
301 Yamato Road
Suite 2199
BOCA RATON, FL 33431

Name Changed: 10/18/2022

Address Changed: 10/18/2022
Officer/Director Detail Name & Address

Title President

Jendras, Kevin
999 Yamato Road
105
BOCA RATON, FL 33431

Title VP

Jones, Desiree
999 Yamato Road
105
BOCA RATON, FL 33431

Title Treasurer

Mashman, Jerry
999 Yamato Road
BOCA RATON, FL 33431

Title Secretary

Sonsky, Suzanne
999 Yamato Road
105
BOCA RATON, FL 33431

Title Director

Bertke, Donald
999 Yamato Road
105
Boca Raton, FL 33431

Title Director

Plyler, Tanis
999 Yamato Road
105
Boca Raton, FL 33431

Title Director

Russell, Gloria
999 Yamato Road
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 02/20/2022
2023 02/17/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/08/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
11/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/20/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/23/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
10/08/2003 -- Reg. Agent Change View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format