Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GRAND CAY ESTATES AT BOCA HIGHLAND HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N95000004539 65-0919489 09/22/1995 FL ACTIVE AMENDMENT 04/24/2019 NONE
Principal Address
C/O Miller Realty Managment LLC
PO Box 541133
Lake Worth, FL 33454

Changed: 02/15/2018
Mailing Address
C/O Miller Realty Management LLC
PO Box 541133
Lake Worth, FL 33454

Changed: 02/15/2018
Registered Agent Name & Address Kaye Bender Rembaum, P. L.
1200 Park Central Blvd., South
Pompano Beach, FL 33064

Name Changed: 04/15/2024

Address Changed: 04/15/2024
Officer/Director Detail Name & Address

Title President

Kuzio, Thomas
C/o Miller Realty Management LLC
PO Box 541133
Lake Worth, FL 33454

Title Treasurer

Weprin, William
C/o Miller Realty Management LLC
PO Box 541133
Lake Worth, FL 33454

Title VP, Secretary

Verola, Robert
C/o Miller Realty Management LLC
PO Box 541133
Lake Worth, FL 33454

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 03/04/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/26/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- Amendment View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/13/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
02/09/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
06/01/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
07/24/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
08/05/2002 -- Reg. Agent Change View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
09/09/1996 -- ANNUAL REPORT View image in PDF format