Entity Name: | WEST BOYNTON MEDICAL CENTER, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 12 Jun 2007 (18 years ago) |
Document Number: | A07000000774 |
FEI/EIN Number |
260405298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2015 OCEAN DRIVE, SUITE 8, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 2015 OCEAN DRIVE, SUITE 8, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000OMWDIF1YB2683 | A07000000774 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O FEIN, ANDREW K, 980 N FEDERAL HIGHWAY, SUITE 412, BOCA RATON, US-FL, US, 33432 |
Headquarters | 2015 Ocean Drive, Suite 8, Boynton Beach, US-FL, US, 33426 |
Registration details
Registration Date | 2019-01-29 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | A07000000774 |
Name | Role | Address |
---|---|---|
WEST BOYNTON MEDICAL CENTER, LLC | General Partner | - |
FEIN ANDREW K | Agent | 980 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 2015 OCEAN DRIVE, SUITE 8, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 2015 OCEAN DRIVE, SUITE 8, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State