Search icon

BOYNTON LAKES HOMEOWNERS ASSOCIATION NO.2, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON LAKES HOMEOWNERS ASSOCIATION NO.2, 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: 14 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 1985 (40 years ago)
Document Number: 771237
FEI/EIN Number 592426604

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

Address: DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
Mail Address: DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gubitosi Theresa President DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
Hernandez Dawn Vice President DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
DEWITT SUSAN Treasurer DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
MILLER JOSHUA Director DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
Cesaretti Kathie Director Davenport Professional Property Mgmt, Lake Worth, FL, 33467
IGESIAS LAW GROUP, P.A. Agent 15800 PINES BLVD., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-04-03 DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 15800 PINES BLVD., SUITE 303, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-11-29 IGESIAS LAW GROUP, P.A. -
REINSTATEMENT 1985-07-12 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-11-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State