Search icon

THE ENCLAVE AT BOYNTON WATERS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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