Entity Name: | BOYNTON COMMERCE CENTER 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: | 07 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2013 (11 years ago) |
Document Number: | N01378 |
FEI/EIN Number |
300883210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Colliers, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
Address: | C/O PRINCIPAL REAL ESTATE INVESTORS, LLC, 801 GRAND AVE, DES MOINES, IA, 50392, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fritz Courtney | President | 801 GRAND AVE, DES MOINES, IA, 50392 |
Kerr Cathy | Secretary | 801 GRAND AVE., DES MOINES, IA, 50392 |
Rosner Shawna | Director | C/O LOWE'S CO. INC., 1605 CURTIS BRIDGE RD, WILKESBORO, NC, 28697 |
Mallinger Alec | Director | 1501 Corporate Drive, Boynton Beach, FL, 33426 |
Walker Chuck | Director | 1740 Corporate Drive, Boynton Beach, FL, 33426 |
Hughes Rod | Vice President | 801 Grand Ave., Des Moines, IA, 50392 |
Wood Christine | Agent | 2385 NW Executive Center Drive, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-05 | C/O PRINCIPAL REAL ESTATE INVESTORS, LLC, 801 GRAND AVE, DES MOINES, IA 50392 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2385 NW Executive Center Drive, Suite 350, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | Wood, Christine | - |
AMENDMENT | 2013-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-02 | C/O PRINCIPAL REAL ESTATE INVESTORS, LLC, 801 GRAND AVE, DES MOINES, IA 50392 | - |
REINSTATEMENT | 1996-04-05 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-04-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-03-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State