Search icon

HIGH POINT BOULEVARD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGH POINT BOULEVARD 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: 26 Jan 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: 717950
FEI/EIN Number 591378307

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

Address: 215 HIGH POINT BOULEVARD, BOYNTON BEACH, FL, 33435, US
Mail Address: 215 HIGH POINT BOULEVARD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BARRY Vice President 185 B North High Point Blvd, Boynton Beach, FL, 33435
STANFIELD CATHY Treasurer 245 D High Point Boulevard, BOYNTON BEACH, FL, 33435
WASSERSTEIN, P.A. Agent -
STANFIELD PAUL President 245 C High Point Boulevard, BOYNTON BEACH, FL, 33435
AGATSTON DIANE Director 285 C HIGH POINT BLVD, BOYNTON BEACH, FL, 33435
PAGANO ANGELO Director 295D High Point Boulevard, Boynton Beach, FL, 33435
KILEY CAROL Director 270 A North High Point Boulevard, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-03 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-03 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
AMENDMENT 2019-04-12 - -
AMENDED AND RESTATEDARTICLES 2009-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 215 HIGH POINT BOULEVARD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2000-01-19 215 HIGH POINT BOULEVARD, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
Reg. Agent Change 2022-06-03
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-20
Off/Dir Resignation 2019-04-12
Amendment 2019-04-12
ANNUAL REPORT 2019-02-28
Reg. Agent Change 2018-04-13

Date of last update: 01 Jun 2025

Sources: Florida Department of State