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 |
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 |
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 | - | - |
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