Search icon

BOYNTON LAKES HOMEOWNERS ASSOCIATION NO. 3, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON LAKES HOMEOWNERS ASSOCIATION NO. 3, 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 Jun 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Aug 2007 (18 years ago)
Document Number: N09781
FEI/EIN Number 592669689

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

Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
Mail Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERVASI GEORGE President C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
SERVIDIO PATRICIA Treasurer C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
CAIRO JEAN Vice President C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
SEDITIA ROBERT Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
XAVIER RAUL Jr. Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
CHIN-LENN NATALIE Agent 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 CHIN-LENN, NATALIE -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-01-02 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 2300 PALM BEACH LAKES BLVD., SUITE 308, WEST PALM BEACH, FL 33409 -
AMENDED AND RESTATEDARTICLES 2007-08-22 - -
REINSTATEMENT 1999-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-06-25
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State