Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.

Filing Information
721427 59-1354735 07/28/1971 FL ACTIVE AMENDMENT 10/19/2015 NONE
Principal Address
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Changed: 09/29/2016
Mailing Address
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Changed: 02/19/2001
Registered Agent Name & Address Backer Aboud Poliakoff & Foelster LLP
400 S Dixie Highway Ste 420
Boca Raton, FL 33432

Name Changed: 03/27/2018

Address Changed: 03/27/2018
Officer/Director Detail Name & Address

Title Secretary

Kremler, Robert
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Director

Centrella, Elio
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Director

DiPalma, Robin
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Director

CRAVOTTA, ANTHONY
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Director

DELISA, DAVID
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title VP

Cammarata, Louis
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Treasurer

Fumagali, Oscar
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Director

Gabrielle, Dan
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Director

Minelli, Mark
30 Royal Palm Way
Boca Raton, FL 33432

Title Director

Baker, Gayle
30 Royal Palm Way
Boca Raton, FL 33432

Title Director

Witt, Robert
30 Royal Palm Way
Boca Raton, FL 33432

Title Director

McDermott, Rick
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title President

Alexander, Argento
30 ROYAL PALM WAY
BOCA RATON, FL 33432

Title Director

Faeth, Thomas
30 Royal Palm Way
Boca Raton, FL 33432

Title Director

Scherer, Denise
30 Royal Palm Way
Boca Raton, FL 33432

Title Director

Guida, Vincent
30 Royal Palm Way
Boca Raton, FL 33432

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/03/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
06/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
07/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- Reg. Agent Change View image in PDF format
09/29/2016 -- Reg. Agent Change View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- Amendment View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- Merger View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
07/18/2002 -- Merger View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format