Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BOCA LAKES CONDOMINIUM ASSOCIATION, INC.
Filing Information
724897
59-1459810
11/30/1972
FL
ACTIVE
AMENDMENT
04/25/2022
01/12/2016
Principal Address
Changed: 02/15/2022
8768 CHEVY CHASE DR.
BOCA RATON, FL 33433
BOCA RATON, FL 33433
Changed: 02/15/2022
Mailing Address
Changed: 02/15/2022
C/O PHOENIX MANAGEMENT
8768 CHEVY CHASE DR
BOCA RATON, FL 33433
8768 CHEVY CHASE DR
BOCA RATON, FL 33433
Changed: 02/15/2022
Registered Agent Name & Address
Kaye Bender Rembaum
Name Changed: 04/22/2024
Address Changed: 04/22/2024
1200 Park Central Blvd S
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Name Changed: 04/22/2024
Address Changed: 04/22/2024
Officer/Director Detail
Name & Address
Title Secretary
BUTLER, HOWARD
Title President
Chapman, Pat
Title Treasurer
Feretti, Mike
Title Director
Goguen, Shirley AA
Title VP
Biancardi, Luann
Title Director
Tancredi, Vincent
Title Secretary
BUTLER, HOWARD
c/o Phoenix Management Services, Inc.
8768 CHEVY CHASE DR.
BOCA RATON, FL 33433
8768 CHEVY CHASE DR.
BOCA RATON, FL 33433
Title President
Chapman, Pat
c/o Phoenix Management Services
8768 Chevy Chase Drive
Boca Raton, FL 33433
8768 Chevy Chase Drive
Boca Raton, FL 33433
Title Treasurer
Feretti, Mike
c/o Phoenix Management Services, Inc.
8786 Chevy Chase Drive
Boca Raton, FL 33433
8786 Chevy Chase Drive
Boca Raton, FL 33433
Title Director
Goguen, Shirley AA
c/o Phoenix Management Services, Inc.
8768 Chevy Chase Drive
Boca Raton, FL 33433
8768 Chevy Chase Drive
Boca Raton, FL 33433
Title VP
Biancardi, Luann
c/o Phoenix Management
8768 Chevy Chase Dr
Boca Raton, FL 33433
8768 Chevy Chase Dr
Boca Raton, FL 33433
Title Director
Tancredi, Vincent
C/O PHOENIX MANAGEMENT
8768 CHEVY CHASE DR
BOCA RATON, FL 33433
8768 CHEVY CHASE DR
BOCA RATON, FL 33433
Annual Reports
Report Year | Filed Date |
2022 | 02/15/2022 |
2023 | 02/09/2023 |
2024 | 04/22/2024 |
Document Images