Search icon

BOYS TOWN SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BOYS TOWN SOUTH FLORIDA, 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: 17 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: N08000010528
FEI/EIN Number 263965524

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

Address: 1655 PALM BEACH LAKES BLVD, SUITE 300, WEST PALM BEACH, FL, 33401, US
Mail Address: 1655 PALM BEACH LAKES BLVD, SUITE 300, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hymowitz Neil Treasurer 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Morgan Justine Chairman 1655 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
Bucknor Jermaine Director 1655 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
Holland Jaime Boar 1655 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
Rasmussen Judy F Treasurer 14100 Crawford St., Boys Town, NE, 68010
Beckmann James Assi 14100 CRAWFORD STREET, BOYS TOWN, NE, 68010
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1655 PALM BEACH LAKES BLVD, SUITE 300, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2018-04-02 1655 PALM BEACH LAKES BLVD, SUITE 300, WEST PALM BEACH, FL 33401 -
NAME CHANGE AMENDMENT 2017-10-26 BOYS TOWN SOUTH FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 2012-03-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2009-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
Name Change 2017-10-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State