Entity Name: | B.B.C.C. 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: | 02 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 1996 (28 years ago) |
Document Number: | N00138 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNELLY JOHN S | President | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
KENNELLY JOHN S | Director | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
Will Larry | Secretary | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
Will Larry | Director | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
ZUERN EVA | Treasurer | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
ZUERN EVA | Director | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
KENNELLY JOHN S | Agent | 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-02-14 | 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2008-02-14 | 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-14 | 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 1996-10-22 | KENNELLY, JOHN SESQ. | - |
REINSTATEMENT | 1996-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
AMENDED AND RESTATEDARTICLES | 1985-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State