Search icon

BOYNTON WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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