Entity Name: | COUNTRY FAIR AT BOYNTON 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: | 20 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 1989 (36 years ago) |
Document Number: | N13055 |
FEI/EIN Number |
592661252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6121 Country Fair Circle, Boynton Beach, FL, 33437, US |
Mail Address: | C/OJanice Flores, 9943 62nd Terrace S, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delbaugh Christopher | President | 6121 Country Fair Circle, Boynton Beach, FL, 33437 |
Flores Janice | Treasurer | 6121 Country Fair Circle, Boynton Beach, FL, 33437 |
Florent Devin | Director | 6121 Country Fair Circle, Boynton Beach, FL, 33437 |
Rubin Ellen | Secretary | 6121 Country Fair Circle, Boynton Beach, FL, 33437 |
Barragato Frank | Vice President | 6121 Country Fair Circle, Boynton Beach, FL, 33437 |
Gerstin & Associates | Agent | 40 S.E. 5th Street, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 6121 Country Fair Circle, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 6121 Country Fair Circle, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-25 | Gerstin & Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 40 S.E. 5th Street, Suite 610, Boca Raton, FL 33432 | - |
REINSTATEMENT | 1989-01-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
AMENDMENT | 1987-01-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-13 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-08-31 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State