Search icon

GREYSTONE AT BOYNTON BEACH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: GREYSTONE AT BOYNTON BEACH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2012 (12 years ago)
Document Number: N06000011910
FEI/EIN Number 208167840
Address: 10815 White Water Lily Way, Boynton Beach, FL, 33437, US
Mail Address: c/o Campbell Property Management, 9897 Lake Worth Rd, Lake Worth, FL, 33467, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Donna DiMaggio Berger Esq. Agent 1 East Broward Blvd, Fort Lauderdale, FL, 33301

President

Name Role Address
MOSES DAVID President c/o Campbell Property Management, Lake Worth, FL, 33467

Vice President

Name Role Address
Legg Jeremy Vice President c/o Campbell Property Management, Lake Worth, FL, 33467

Treasurer

Name Role Address
AVEZOV Michael Treasurer c/o Campbell Property Management, Lake Worth, FL, 33467

Secretary

Name Role Address
Kieffer Stephanie Secretary c/o Campbell Property Management, Lake Worth, FL, 33467

Director

Name Role Address
DIPTEE DONNA Director c/o Campbell Property Management, Lake Worth, FL, 33467
Firester Scott Director c/o Campbell Property Management, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 10815 White Water Lily Way, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2024-08-07 10815 White Water Lily Way, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2023-01-17 Donna DiMaggio Berger Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1 East Broward Blvd, Suite #1800, Fort Lauderdale, FL 33301 No data
AMENDMENT 2012-10-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-06
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State