Search icon

BOYNTON CENTER NO. 3 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOYNTON CENTER NO. 3 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Nov 1971 (53 years ago)
Document Number: 722029
FEI/EIN Number 59-1382315
Mail Address: 213 W Boynton Bch Blvd, Boynton Beach, FL 33435
Address: 306 E Ocean Ave, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
M.Y. FUTURE, INC. Agent

Director

Name Role Address
CAVO, STACEY Director 1000 Coral Court, BOYNTON BEACH, FL 33426
Bowden, Michael Director 4284 Fox Trace, Boynton Beach, FL 33436
Lawrence, Katherine Director 9800 Marshall Road, South Lyons, MI 48178

Treasurer

Name Role Address
BOWDEN, GLORIA Treasurer 4284 Fox Trace, BOYNTON BCH, FL 33436

Vice President

Name Role Address
Boylan, Thomas Vice President 7837 Maltby Road, Brighton, MI 48116

Secretary

Name Role Address
Burdick, Penny Secretary 12361 Boneventure Drive, Boynton Beach, FL 33437

President

Name Role Address
Copp, Ed President 8636 Whitmore Lake Rd, Brighton, MI 48116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 306 E Ocean Ave, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2024-04-30 306 E Ocean Ave, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 M Y Future Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 213 W Boynton Bch Blvd, Boynton Beach, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-05-25
ANNUAL REPORT 2016-02-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State