Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA RANCH CLUB OF BOCA CONDOMINIUM ASSOCIATION, INC.

Filing Information
761055 59-2149877 12/21/1981 FL ACTIVE AMENDMENT 08/17/2023 NONE
Principal Address
4301 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Changed: 10/01/1982
Mailing Address
4301 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Changed: 10/01/1982
Registered Agent Name & Address WEINBERG, STEVEN A
7805 SW 6 CT
PLANTATION, FL 33324

Name Changed: 12/07/2017

Address Changed: 12/07/2017
Officer/Director Detail Name & Address

Title PRESIDENT & BUILDING A DIRECTOR

MATTESSICH, RICHARD
4301 N OCEAN BLVD
BOCA RATON, FL 33431

Title BUILDING A DIRECTOR

Michael, Robin
4301 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Title BUILDING D DIRECTOR

RUSSELL, KEVIN
4101 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Title SECRETARY AND BUILDING D DIRECTOR

TUCK, RICHARD
4101 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Title VP AND BUILDING C DIRECTOR

CONKLIN, RANDY
4201 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Title TREASURER AND BUILDING B DIRECTOR

AMY, MUGHERINI
4001 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Title BUILDING C/TH DIRECTOR

MAYER, ROBERT
4201 NORTH OCEAN BLVD
BOCA RATON, FL 33431

Title BUILDING A DIRECTOR

MIS, MICHAEL
4301 N. OCEAN BLVD.
BOCA RATON, FL 33431

Title BUILDING D DIRECTOR

LAWSON, GREGORY M
4101 N. OCEAN BLVD.
BOCA RATON, FL 33431

Title D

YANAI, ASA
4001 NORTH OCEAN BOULEVARD
BOCA RATON, FL 33431

Title D

BENDER, JAMES
4201 NORTH OCEAN BOULEVARD
BOCA RATON, FL 33431

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 05/01/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
08/17/2023 -- Amendment View image in PDF format
05/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
12/07/2017 -- Reg. Agent Change View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- Reg. Agent Resignation View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- Amendment View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- ANNUAL REPORT View image in PDF format
06/06/2001 -- ANNUAL REPORT View image in PDF format
07/26/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
07/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format