Search icon

CLOISTER BEACH TOWERS ASSOCIATION, INC.

Company Details

Entity Name: CLOISTER BEACH TOWERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1154572
Address: 1200 S. OCEAN BLVD., BOCA RATON, FL 33432
Mail Address: 1200 S. OCEAN BLVD., BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Backer, Keith F. Agent 400 South Dixie Highway, Suite 420, BOCA RATON, FL 33432

President

Name Role Address
Benowitz, Robert President 1200 S OCEAN BLVD., BOCA RATON, FL 33432

Vice President

Name Role Address
Renzi, Robert Vice President 1200 S OCEAN BLVD, BOCA RATON, FL 33432

Treasurer

Name Role Address
Carr, Edward Treasurer 1200 South Ocean Blvd, Boca Raton, FL 33432

Secretary

Name Role Address
Kleyman, Mark Secretary 1200 S Ocean Blvd, Boca Raton, FL 33432

Director

Name Role Address
Finkelstein, Hal Director 1200 S Ocean Blvd, Boca Raton, FL 33432
Schauman, Stuart Director 1200 S Ocean Blvd, Boca Raton, FL 33432
Farhi, Alain 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 No data
REGISTERED AGENT NAME CHANGED 2024-06-13 Backer, Keith F. No data
AMENDMENT 2011-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-06-30 1200 S. OCEAN BLVD., BOCA RATON, FL 33432 No data
REINSTATEMENT 1987-06-30 No data No data
CHANGE OF MAILING ADDRESS 1987-06-30 1200 S. OCEAN BLVD., BOCA RATON, FL 33432 No data
INVOLUNTARILY DISSOLVED 1976-09-03 No data No data

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: 06 Feb 2025

Sources: Florida Department of State