Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA RIO TOWNHOME ASSOCIATION, INC.

Filing Information
N07236 59-2641198 01/22/1985 FL ACTIVE AMENDMENT 07/13/1999 NONE
Principal Address
8040 THAMES BLVD.
BOCA RATON, FL 33433

Changed: 01/25/2024
Mailing Address
8040 THAMES BLVD.
BOCA RATON, FL 33433

Changed: 01/25/2024
Registered Agent Name & Address Starfire Management Services LLC
8040 THAMES BLVD.
BOCA RATON, FL 33433

Name Changed: 02/21/2024

Address Changed: 02/21/2024
Officer/Director Detail Name & Address

Title Secretary

Harper, Eric
8040 THAMES BLVD.
BOCA RATON, FL 33433

Title Treasurer

BAGHRAMYAN, MARINA
8040 THAMES BLVD.
BOCA RATON, FL 33433

Title Director

LENNON, KERRY
8040 THAMES BLVD.
BOCA RATON, FL 33433

Title President

RUSSELL, THOMAS
8040 THAMES BLVD.
BOCA RATON, FL 33433

Title Director

Pavlov, Ksenija Mikovic
8040 THAMES BLVD.
BOCA RATON, FL 33433

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/27/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
09/20/2012 -- ANNUAL REPORT View image in PDF format
06/08/2012 -- ANNUAL REPORT View image in PDF format
05/09/2012 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
11/16/2010 -- Reg. Agent Change View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
08/19/2005 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- Reg. Agent Resignation View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- Reg. Agent Change View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
07/13/1999 -- Amendment View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
06/10/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format