Search icon

CORONADO ESTATES OF BOYNTON BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORONADO ESTATES OF BOYNTON BEACH HOMEOWNERS 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: 22 Nov 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: N07000007240
FEI/EIN Number 650978853

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

Address: 361 EAST HILLSBORO BLVD., Deerfield Beach, FL, 33441, US
Mail Address: 361 EAST HILLSBORO BLVD., Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POORE DENNIS Vice President 361 EAST HILLSBORO BLVD., Deerfield Beach, FL, 33441
CIPYAK JON President 361 EAST HILLSBORO BLVD., Deerfield Beach, FL, 33441
SPERBER SYDNEY Secretary 361 EAST HILLSBORO BLVD., Deerfield Beach, FL, 33441
RAPHAEL LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 RAPHAEL LAW, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 361 EAST HILLSBORO BLVD., Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-03-31 361 EAST HILLSBORO BLVD., Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1001 WEST YAMATO ROAD, SUITE 401, BOCA RATON, FL 33431 -
AMENDMENT 2013-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State