Entity Name: | BOTANICA/SEA PLUM MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Feb 2003 (22 years ago) |
Document Number: | N03000001586 |
FEI/EIN Number | 341977693 |
Address: | C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US |
Mail Address: | C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISINGER LAW | Agent | 4000 HOLLYWOOD BOULEVARD STE 265 SOUTH, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
Boykin Matt | President | C/O Realtime Property Management of South, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Petrofes Lou | Vice President | C/O Realtime Property Management of South, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Norring Jordana | Treasurer | C/O Realtime Property Management of South, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Tafuri Luci-Ann | Secretary | C/O Realtime Property Management of South, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Bartus Dan | Director | C/O Realtime Property Management of South, Jupiter, FL, 33458 |
Oria Danial | Director | C/O Realtime Property Management of South, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-19 | EISINGER LAW | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 4000 HOLLYWOOD BOULEVARD STE 265 SOUTH, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-25 |
Reg. Agent Change | 2020-01-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State