Entity Name: | BOYNTON WEST CONDOMINIUM 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: | 27 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2003 (22 years ago) |
Document Number: | N15103 |
FEI/EIN Number |
592726633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALATICK WILLIAM | President | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
FALATICK WILLIAM | Director | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
WEAVER TRACY | Director | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
GARDNER DORA | Vice President | 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309 |
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 1451 W Cypress Creek Rd, Ste 300, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | TRI-COUNTY PROPERTY SERVICES & MANAGEMENT LLC | - |
REINSTATEMENT | 2003-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDMENT AND NAME CHANGE | 1989-10-31 | BOYNTON WEST CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-08-04 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State