Entity Name: | OWNERS ASSOCIATION OF BOSCHERT'S SUBDIVISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2005 (19 years ago) |
Document Number: | N04000009455 |
FEI/EIN Number | 412194646 |
Address: | 4500 Dorr Street, Toledo, OH, 43615, US |
Mail Address: | 550 Heritage Drive, Jupiter, FL, 33458, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Zmuda Zach | President | 4500 Dorr Street, Toledo, OH, 43615 |
Name | Role | Address |
---|---|---|
Witkowski Jonathan | Secretary | 4500 Dorr Street, Toledo, OH, 43615 |
Name | Role | Address |
---|---|---|
Gonzalez Mario | Vice President | 4500 Dorr Street, Toledo, OH, 43615 |
Name | Role | Address |
---|---|---|
McQueen Matthew | Executive Vice President | 4500 Dorr Street, Toledo, OH, 43615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 4500 Dorr Street, Toledo, OH 43615 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 4500 Dorr Street, Toledo, OH 43615 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REINSTATEMENT | 2005-12-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
Reg. Agent Change | 2017-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State