Entity Name: | BOYNTON TOWN CENTER MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Sep 2005 (19 years ago) |
Document Number: | N05000009650 |
FEI/EIN Number | 203649471 |
Address: | C/O FIRST SERVICE RESIDENTIAL, 999 West Yamato Road, BOCA RATON, FL, 33431, US |
Mail Address: | 999 West Yamato Road, Suite 105, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rappaport Steven Esq. | Agent | 6111 Broken Sound Parkway, NW Suite 200, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
Stern Gary | President | C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Walsh John | Treasurer | C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Young Carmen | Secretary | 999 Yamato Road; Suite 105, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Nolan Joshua | Director | C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431 |
Bowden Michael | Director | C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
Boerstler Erik | Vice President | C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | C/O FIRST SERVICE RESIDENTIAL, 999 West Yamato Road, Suite 320, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-17 | C/O FIRST SERVICE RESIDENTIAL, 999 West Yamato Road, Suite 320, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Rappaport, Steven, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 6111 Broken Sound Parkway, NW Suite 200, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State