BOCA RATON CUSTOM HOMES, INC.

BOCA RATON CUSTOM HOMES, INC. has been set up 7/19/1983 in state FL. The current status of the business is Active. The BOCA RATON CUSTOM HOMES, INC. principal address is 4213 FOSS RD, LAKE WORTH, FL, 33461. Meanwhile you can send your letters to 4213 FOSS RD, LAKE WORTH, FL, 33461. The company`s registered agent is ABRAMSON ARNOLD 4213 FOSS ROAD, LAKE WORTH, FL, 33461. The company`s management are President, /, Director - Abramson Arnold, Vice President, President, /, Director - Lehman Barry, Vice President, President, /, Treasurer - Routhier Anthony. The last significant event in the company history is AMENDMENT AND NAME CHANGE which is dated by 6/1/2021. This decision is take in action on unknown. The company annual reports filed on Annual reports – 6/6/2020.


Company number G50330
Status Active
FEI number 592311620
Company Type Domestic for Profit
Home State FL
Last activity date 8/3/2018
Date Of Incorporation 7/19/1983
Principal Address 4213 FOSS RD, LAKE WORTH, FL, 33461
Mailing Address 4213 FOSS RD, LAKE WORTH, FL, 33461

BOCA RATON CUSTOM HOMES, INC. Fictitious Names

Active BELVEDERE HOMES OF FLORIDA
Active CAVADIUM
Active CAVADIUM, INC.

BOCA RATON CUSTOM HOMES, INC. Principals

Abramson Arnold

President, /, Director Abramson Arnold
Address 12795 71st Place North, West Palm Beach, FL, 33412

Barry Lehman

Vice President, President, /, Director Lehman Barry
Address 644 BOCA MARINA COURT, BOCA RATON, FL, 33487

Anthony Routhier

Vice President, President, /, Treasurer Routhier Anthony
Address 4213 FOSS RD, LAKE WORTH, FL, 33461

Last Annual Reports

2020 6/6/2020
2020 6/6/2020
2019 4/17/2019

Registered Agent

Agent Name ABRAMSON ARNOLD (p)
Agent Address 4213 FOSS ROAD, LAKE WORTH, FL, 33461

BOCA RATON CUSTOM HOMES, INC. Events

8/13/1993 ADMIN DISSOLUTION FOR ANNUAL REPORT

11/22/1993 REINSTATEMENT

8/26/1994 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/25/1994 REINSTATEMENT

8/25/1995 ADMIN DISSOLUTION FOR ANNUAL REPORT

11/18/1996 REINSTATEMENT

12/3/2007 AMENDMENT

9/27/2013 ADMIN DISSOLUTION FOR ANNUAL REPORT

10/9/2013 REINSTATEMENT

10/9/2013 NAME CHANGE AMENDMENT

5/18/2015 AMENDMENT AND NAME CHANGE

9/23/2016 ADMIN DISSOLUTION FOR ANNUAL REPORT

7/24/2018 REINSTATEMENT

8/3/2018 AMENDMENT AND NAME CHANGE

6/1/2021 AMENDMENT AND NAME CHANGE