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 |
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 |
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 | - | - |
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