Search icon

BOTANICA/SEA PLUM MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOTANICA/SEA PLUM MASTER 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: 24 Feb 2003 (22 years ago)
Document Number: N03000001586
FEI/EIN Number 341977693

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

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

Key Officers & Management

Name Role Address
Boykin Matt President C/O Realtime Property Management of South, Jupiter, FL, 33458
Petrofes Lou Vice President C/O Realtime Property Management of South, Jupiter, FL, 33458
Norring Jordana Treasurer C/O Realtime Property Management of South, Jupiter, FL, 33458
Tafuri Luci-Ann Secretary C/O Realtime Property Management of South, Jupiter, FL, 33458
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
EISINGER LAW Agent 4000 HOLLYWOOD BOULEVARD STE 265 SOUTH, HOLLYWOOD, FL, 33021

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 -
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 -
REGISTERED AGENT NAME CHANGED 2022-04-19 EISINGER LAW -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4000 HOLLYWOOD BOULEVARD STE 265 SOUTH, HOLLYWOOD, FL 33021 -

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 Apr 2025

Sources: Florida Department of State