Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA GROVE PROPERTY OWNER'S ASSOCIATION, INC.

Filing Information
763362 59-2197321 05/19/1982 FL ACTIVE AMENDMENT 11/09/2023 NONE
Principal Address
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Changed: 11/01/1990
Mailing Address
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Changed: 11/01/1990
Registered Agent Name & Address CORMAN, LARRY, ESQ
2255 GLADES RD
STE 400-E
BOCA RATON, FL 33431

Name Changed: 04/16/2024

Address Changed: 04/16/2024
Officer/Director Detail Name & Address

Title PRESIDENT

Stallone, Andrew
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title VICE PRESIDENT, VP

Rippo, Brandon
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title SECRETARY

Smith, Curt
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title TREASURER

Buch, Richard
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title COO

JOLLY, JENNIFER M
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title DIRECTOR

Grohman, Abe
21351 WHITAKER DR
BOCA RATON, FL 33433

Title DIRECTOR

Newman, Geoffrey
21351 WHITAKER DR
BOCA RATON, FL 33433

Title DIRECTOR

Klein, Jeffrey
21351 WHITAKER DR
BOCA RATON, FL 33433

Title Director

Levin, Scott, Dr.
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Title Director

Perilstein, James
21351 WHITAKER DRIVE
BOCA RATON, FL 33433

Annual Reports
Report YearFiled Date
2022 01/03/2022
2023 02/09/2023
2024 02/07/2024

Document Images
04/16/2024 -- Reg. Agent Change View image in PDF format
02/07/2024 -- ANNUAL REPORT View image in PDF format
11/09/2023 -- Amendment View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- Amendment View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
01/03/2022 -- Merger View image in PDF format
01/03/2022 -- Amended/Restated Article/NC View image in PDF format
09/01/2021 -- Amendment View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- Reg. Agent Change View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
07/08/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
10/19/2001 -- Reg. Agent Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format