Search icon

BOYNTON LANDINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON LANDINGS CONDOMINIUM 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: 02 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2007 (18 years ago)
Document Number: N03000010413
FEI/EIN Number 270091797

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

Address: 6131 Lake Worth Road, Suite B, LAKE WORTH, FL, 33463, US
Mail Address: 6131 Lake Worth Road, Suite B, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ MIRIAM Treasurer 6131 Lake Worth Road, LAKE WORTH, FL, 33463
ROSELLI RICHARD Director 6131 Lake Worth Road, LAKE WORTH, FL, 33463
Hoffman Virginia Secretary 6131 Lake Worth Road, LAKE WORTH, FL, 33463
SCHWERER ANA President 2309 N. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
TRAUB HARRY Director 6131 Lake Worth Road, LAKE WORTH, FL, 33463
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 6131 Lake Worth Road, Suite B, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-12-07 6131 Lake Worth Road, Suite B, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-12-14 ROSENBAUM PLLC -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-12-15
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State