Search icon

BOYNTON COMMERCE CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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