Entity Name: | BOYNTON INTRACOASTAL GROUP, 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 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2021 (4 years ago) |
Document Number: | N15000008084 |
FEI/EIN Number |
47-4858886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Horizons St. E., BOYNTON BEACH, FL, 33435, US |
Mail Address: | 450 Horizons St. E., BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUGENT MARGARET | Secretary | 610 HORIZONS EAST, BOYNTON BEACH, FL, 33435 |
LAY BENNA | Vice President | 553 S.E. 28TH CIRCLE, BOYNTON BEACH, FL, 33435 |
Gleeman MARILYN | Treasurer | 2008 S. FEDERAL HWY #C107, BOYNTON BEACH, FL, 33435 |
Buoni Boni | President | 450 Horizons St. E., BOYNTON BEACH, FL, 33435 |
Poliakoff Backer LLP | Agent | 400 South Dixie Highway, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Poliakoff Backer LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 450 Horizons St. E., Apt. 304, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 450 Horizons St. E., Apt. 304, BOYNTON BEACH, FL 33435 | - |
AMENDMENT | 2021-07-28 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
Amendment | 2021-07-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State