Search icon

BOYNTON TOWN CENTER MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON TOWN CENTER MASTER 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: 19 Sep 2005 (20 years ago)
Document Number: N05000009650
FEI/EIN Number 203649471

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

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

Key Officers & Management

Name Role Address
Stern Gary President C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431
Walsh John Treasurer C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431
Young Carmen Secretary 999 Yamato Road; Suite 105, Boca Raton, FL, 33431
Nolan Joshua Director C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431
Boerstler Erik Vice President C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431
Bowden Michael Director C/O FIRST SERVICE RESIDENTIAL, BOCA RATON, FL, 33431
Rappaport Steven Esq. Agent 6111 Broken Sound Parkway, NW Suite 200, BOCA RATON, FL, 33487

Events

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 -
CHANGE OF MAILING ADDRESS 2023-01-17 C/O FIRST SERVICE RESIDENTIAL, 999 West Yamato Road, Suite 320, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Rappaport, Steven, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 6111 Broken Sound Parkway, NW Suite 200, BOCA RATON, FL 33487 -

Documents

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 Apr 2025

Sources: Florida Department of State