Search icon

B.B.C.C. PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: B.B.C.C. PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 N/A
Address: 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437
Mail Address: 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KENNELLY, JOHN SESQ. Agent 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437

Director

Name Role Address
KENNELLY, JOHN S Director 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437
Will, Larry Director 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437
ZUERN, EVA Director 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
Will, Larry Secretary 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437

President

Name Role Address
KENNELLY, JOHN S President 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
ZUERN, EVA Treasurer 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2008-02-14 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-14 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 1996-10-22 KENNELLY, JOHN SESQ. No data
REINSTATEMENT 1996-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
AMENDED AND RESTATEDARTICLES 1985-10-25 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State