Search icon

BAYFRONT OF BOYNTON BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYFRONT OF BOYNTON BEACH 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: 01 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2006 (19 years ago)
Document Number: N04000008574
FEI/EIN Number 202710608

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

Address: C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309, US
Mail Address: C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeNues Kah-Moe Director 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309
WAGNER JANI President 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309
LUCAS COURTNEY Vice President 6555 POWERLINE RD, FORT LAUDERDALE, FL, 33309
Adam Daniel Director C/O Property Keeper Management, LLC, Fort Lauderdale, FL, 33309
Katz Steven B Agent Law Office of Steven B. Katz, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 Law Office of Steven B. Katz, 4450 NW 126th Ave, 101, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, SUITE 105, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-11 C/O PROPERTY KEEPERS MANAGEMENT, LLC, 6555 POWERLINE RD, SUITE 105, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Katz, Steven B -
AMENDMENT 2006-06-20 - -
AMENDMENT 2005-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-30
Reg. Agent Change 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State