Search icon

CHARTER SCHOOLS OF BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER SCHOOLS OF BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 17 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: N01000003687
FEI/EIN Number 651057099

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

Address: Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL, 33426, US
Mail Address: Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anise Renee Director Charter Schools of Boynton Beach, Inc., Boynton Beach, FL, 33426
Powell Louis III Director Charter Schools of Boynton Beach, Inc., Boynton Beach, FL, 33426
Anderson Roxanna PhD Director Charter Schools of Boynton Beach, Inc., Boynton Beach, FL, 33426
MAY MEACH AND DAVELL LAW FIRM Agent ONE FINANCIAL PLAZA, FORT LAUDERDALE, FL, 333941697

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2013-04-17 Charter Schools of Boynton Beach, Inc., 1425 Gateway Blvd., Boynton Beach, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000248423 LAPSED 502012CA007988XXXXMB (AO) 15TH CIRCUIT PALM BEACH COUNTY 2015-02-05 2020-02-18 $20,265.30 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, 404, DEERFIELD, IL 60015

Documents

Name Date
Off/Dir Resignation 2015-05-18
Off/Dir Resignation 2015-04-24
Voluntary Dissolution 2015-04-17
Reg. Agent Resignation 2015-01-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State