Search icon

COUNTRY FAIR AT BOYNTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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