Search icon

CLOISTER BEACH TOWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLOISTER BEACH TOWERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: 708891
FEI/EIN Number 591154572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 S. OCEAN BLVD., BOCA RATON, FL, 33432, US
Mail Address: 1200 S. OCEAN BLVD., BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carr Edward Treasurer 1200 South Ocean Blvd, Boca Raton, FL, 33432
Schauman Stuart Director 1200 S Ocean Blvd, Boca Raton, FL, 33432
Backer Keith F. Agent 400 South Dixie Highway, BOCA RATON, FL, 33432
Benowitz Robert President 1200 S OCEAN BLVD., BOCA RATON, FL, 33432
Renzi Robert Vice President 1200 S OCEAN BLVD, BOCA RATON, FL, 33432
Kleyman Mark Secretary 1200 S Ocean Blvd, Boca Raton, FL, 33432
Finkelstein Hal Director 1200 S Ocean Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 400 South Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-06-13 Backer, Keith F. -
AMENDMENT 2011-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 1987-06-30 1200 S. OCEAN BLVD., BOCA RATON, FL 33432 -
REINSTATEMENT 1987-06-30 - -
CHANGE OF MAILING ADDRESS 1987-06-30 1200 S. OCEAN BLVD., BOCA RATON, FL 33432 -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-06-13
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State