Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA TEECA CONDOMINIUM NO. 3, INC.

Filing Information
717995 59-1313162 02/02/1970 FL ACTIVE REINSTATEMENT 09/30/2011
Principal Address
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Changed: 04/11/2024
Mailing Address
C/O RealManage
P O Box 803555
Dallas, TX 75380

Changed: 03/15/2022
Registered Agent Name & Address Kravit, Cory
KRAVIT LAW, P. A.
1801 N Military Trail
Suite 120
Boca Raton, FL 33431

Name Changed: 04/18/2022

Address Changed: 04/18/2022
Officer/Director Detail Name & Address

Title President

Castleberry, Timothy R
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Treasurer

Betancur, Gloria
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title VP

Grossman, Jared
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Secretary

Ajuria, Kevin
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Sclafani, Dean
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Annual Reports
Report YearFiled Date
2023 03/10/2023
2024 03/14/2024
2024 04/11/2024

Document Images
04/11/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
09/30/2011 -- Reinstatement View image in PDF format
08/05/2010 -- Reg. Agent Resignation View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
07/18/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format