Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MONTEGO BAY AT BOCA POINTE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N24440 65-0026949 01/21/1988 FL ACTIVE CORPORATE MERGER 01/05/2022 01/10/2022
Principal Address
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Changed: 04/15/2024
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 04/15/2024
Registered Agent Name & Address Kaye Bender Rembaum P.L.
1200 Park Central Blvd. South
Pompano Beach, FL 33064

Name Changed: 01/24/2022

Address Changed: 01/24/2022
Officer/Director Detail Name & Address

Title President

Pepper, David
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title VP

Kerin, Theresa
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Secretary

Romano, Deborah
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Brown, Miriam
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Director

Gee, Rashna
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Title Treasurer

Schiller, Kimberly
C/O RealManage
11784 West Sample Road
Suite 103
Coral Springs, FL 33065

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/03/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
05/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/05/2022 -- Amended and Restated Articles View image in PDF format
01/05/2022 -- Merger View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
07/08/2019 -- Amendment View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
07/08/2010 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- REINSTATEMENT View image in PDF format
08/12/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format