Search icon

BOYNTON BEACH HISTORICAL SOCIETY, INC.

Company Details

Entity Name: BOYNTON BEACH HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: 715611
FEI/EIN Number 59-2465514
Address: 4 Via Lago, Boynton Beach, FL 33435
Mail Address: P.O. Box 12, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIMLER, ANNE Agent 11313 PIPING ROCK DRIVE, BOYNTON BEACH, FL 33437

P.

Name Role Address
RIMLER, ANNE P. 11313 Piping Rock Drive, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
TAYLOR , ROBERT B., Jr. Treasurer 4 Via Lago, Boynton Beach, FL 33435

Vice President

Name Role Address
ROUSSEAU TAYLOR, SHEILA Vice President 4 VIA LAGO, BOYNTON BEACH, FL 33435

Secretary

Name Role Address
SHELLY, JOHN Secretary 902 SW 36th Avenue, Boynton Beach, FL 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 4 Via Lago, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2023-01-20 4 Via Lago, Boynton Beach, FL 33435 No data
AMENDMENT 2019-05-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 11313 PIPING ROCK DRIVE, BOYNTON BEACH, FL 33437 No data
AMENDMENT 2018-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-29 RIMLER, ANNE No data
REINSTATEMENT 2001-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-10-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
Amendment 2019-05-15
ANNUAL REPORT 2019-02-19
Amendment 2018-10-29
ANNUAL REPORT 2018-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State