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 |
Name | Role | Address |
---|---|---|
KILEY CAROL | President | 270 NORTH HIGH POINT BOULEVARD A, BOYNTON BEACH, FL, 33435 |
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 |
AGATSTON DIANE | Secretary | 285 C HIGH POINT BLVD, BOYNTON BEACH, FL, 33435 |
STANFIELD PAUL | Director | 245 High Point Blvd C, Boynton Beach, FL, 33435 |
CARTER JIMMY | Director | 240 D HIGH POINT BLVD, Boynton Beach, FL, 33435 |
WASSERSTEIN, P.A. | Agent | - |
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 | - |
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 Apr 2025
Sources: Florida Department of State