Entity Name: | THE ENCLAVE AT BOYNTON WATERS HOMEOWNERS' 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: | 18 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2018 (7 years ago) |
Document Number: | N03000005295 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | C/O Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Radak Travis | Secretary | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
White Gerard | President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Jackson Lisa | Director | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Ross Kenneth | Vice President | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
COMPROSKY Jessica | Treasurer | C/O Property Keepers Management, Fort Lauderdale, FL, 33309 |
Valancy Steven Esq. | Agent | C/O Valancy & Reed, P.A., Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Valancy, Steven, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | C/O Valancy & Reed, P.A., 310 SE 13th Street, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-29 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-10-29 | C/O Property Keepers Management, 6555 Powerline Road, Suite 105, Fort Lauderdale, FL 33309 | - |
AMENDMENT | 2018-09-20 | - | - |
REINSTATEMENT | 2016-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-25 |
Reg. Agent Change | 2023-04-24 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-10-29 |
ANNUAL REPORT | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-12 |
Amendment | 2018-09-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State