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 |
Name | Role |
---|---|
M.Y. FUTURE, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
BOWDEN, GLORIA | Treasurer | 4284 Fox Trace, BOYNTON BCH, FL 33436 |
Name | Role | Address |
---|---|---|
Boylan, Thomas | Vice President | 7837 Maltby Road, Brighton, MI 48116 |
Name | Role | Address |
---|---|---|
Burdick, Penny | Secretary | 12361 Boneventure Drive, Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Copp, Ed | President | 8636 Whitmore Lake Rd, Brighton, MI 48116 |
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 |
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