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 |
Name | Role | Address |
---|---|---|
Donna DiMaggio Berger Esq. | Agent | 1 East Broward Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MOSES DAVID | President | c/o Campbell Property Management, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Legg Jeremy | Vice President | c/o Campbell Property Management, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
AVEZOV Michael | Treasurer | c/o Campbell Property Management, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Kieffer Stephanie | Secretary | c/o Campbell Property Management, Lake Worth, FL, 33467 |
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 |
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 |
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