Entity Name: | BOYNTON BEACH DISTRIBUTION CENTER MASTER 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: | 17 May 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2003 (22 years ago) |
Document Number: | N09343 |
FEI/EIN Number |
830349435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Camino Gardens Blvd, Boca Raton, FL, 33432, US |
Mail Address: | 333 Camino Gardens Blvd, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEKKERS PETRA DIRECTO | Director | 6574 NS Rd 7, Coconut Creek, FL, 33073 |
BEKKERS PETER | Director | 6574 NS Rd 7, Coconut Creek, FL, 33073 |
Solimine Jr Nicholas | Director | 333 Camino Gardens Blvd, Boca Raton, FL, 33432 |
DANIELS, STEVEN L | Agent | 515 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 333 Camino Gardens Blvd, Suite 201, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 333 Camino Gardens Blvd, Suite 201, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-26 | 515 N FLAGLER DRIVE, 6TH FLOOR, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2003-03-26 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-05-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-05-26 | DANIELS, STEVEN L | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State