Search icon

BANYAN SPRINGS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BANYAN SPRINGS PROPERTY OWNERS 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: 30 Jan 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 1991 (34 years ago)
Document Number: 728665
FEI/EIN Number 592103531

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

Address: 10780 CEDAR PT BLVD., BOYNTON BCH, FL, 33437, US
Mail Address: 10780 CEDAR PT BLVD., BOYNTON BCH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wein Howard President 10023 53rd Way S #1801, Boynton Beach, FL, 33437
Avrin Lawrence Vice President 5062 Pine Drive, Boynton Beach, FL, 33437
Abend Michael Treasurer 10118 Mangrove Drive #106, Boynton Beach, FL, 33437
McLynch Ellen Secretary 5306 Cedar Lake Drive #102, Boynton Beach, FL, 33437
Barbarash Randy Director 10118 Mangrove Drive #203, Boynton Beach, FL, 33437
Tabeek George Director 10015 53rd Way S #1601, Boynton Beach, FL, 33437
Edward Dicker Esq. Agent 8855 Golden Mountain Circle, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 8855 Golden Mountain Circle, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Edward Dicker Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 10780 CEDAR PT BLVD., BOYNTON BCH, FL 33437 -
CHANGE OF MAILING ADDRESS 2000-04-12 10780 CEDAR PT BLVD., BOYNTON BCH, FL 33437 -
AMENDMENT 1991-03-21 - -
AMENDMENT 1985-12-19 - -
AMENDMENT 1985-10-17 - -
NAME CHANGE AMENDMENT 1981-03-10 BANYAN SPRINGS PROPERTY OWNERS ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1977-03-21 BRIGHTSIDE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State