Search icon

BOULEVARD TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOULEVARD TOWNHOMES 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 Feb 2006 (19 years ago)
Document Number: N06000001145
FEI/EIN Number 900312523

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

Address: c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benkert Al Vice President c/o Keystone Property Management, Vero Beach, FL, 32962
Orthober Wendy President c/o Keystone Property Management, Vero Beach, FL, 32962
Powers Pat Secretary c/o Keystone Property Management, Vero Beach, FL, 32962
Bishop G. Robert Director c/o Keystone Property Management, Vero Beach, FL, 32962
Flipse Kelly Director c/o Keystone Property Management, Vero Beach, FL, 32962
LEE WILLIAM C Agent c/o Keystone Property Management, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-03-15 LEE, WILLIAM C -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State