Search icon

BOTANICA/SEA PLUM MASTER ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
EISINGER LAW Agent 4000 HOLLYWOOD BOULEVARD STE 265 SOUTH, HOLLYWOOD, FL, 33021

President

Name Role Address
Boykin Matt President C/O Realtime Property Management of South, Jupiter, FL, 33458

Vice President

Name Role Address
Petrofes Lou Vice President C/O Realtime Property Management of South, Jupiter, FL, 33458

Treasurer

Name Role Address
Norring Jordana Treasurer C/O Realtime Property Management of South, Jupiter, FL, 33458

Secretary

Name Role Address
Tafuri Luci-Ann Secretary C/O Realtime Property Management of South, Jupiter, FL, 33458

Director

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

Events

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

Documents

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