Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA RIDGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
744150 59-1984511 09/05/1978 FL ACTIVE
Principal Address
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVENUE, SUITE 100
SUITE 100
Boca Raton, FL 33487

Changed: 03/18/2021
Mailing Address
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVENUE, SUITE 100
SUITE 100
Boca Raton, FL 33487

Changed: 03/18/2021
Registered Agent Name & Address crest management group
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVENUE, SUITE 100
SUITE 100
Boca Raton, FL 33487

Name Changed: 09/15/2022

Address Changed: 09/15/2022
Officer/Director Detail Name & Address

Title President

CARLIN, BARBARA
CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVENUE
Suite # 100
BOCA RATON, FL 33487

Title Secretary

MURACA, MARIA
CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVENUE
Suite # 100
BOCA RATON, FL 33487

Title Treasurer

MONTERO, ROBERT
CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVENUE
Suite # 100
BOCA RATON, FL 33487

Title VP

Farr, Maria
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVENUE, SUITE 100
SUITE 100
Boca Raton, FL 33487

Title Director

BATTAGLIA, VIRGINIA
C/O CREST MANAGEMENT GROUP
6413 CONGRESS AVE
SUITE 100
BOCA RATON, FL 33487-2848

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/26/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
09/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
10/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- Reg. Agent Change View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
07/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
05/16/2014 -- ANNUAL REPORT View image in PDF format
06/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2013 -- Reg. Agent Change View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
12/27/2011 -- Reg. Agent Change View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format