Search icon

BOYNTON BEACH DISTRIBUTION CENTER BUILDING A CONMDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH DISTRIBUTION CENTER BUILDING A CONMDOMINIUM 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: 23 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: N15552
FEI/EIN Number 830340433

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 NW COMMERCE PARK DRIVE, #10, BOYNTON BEACH, FL, 33426, US
Mail Address: 2900 NW COMMERCE PARK DRIVE, #10, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS STEVEN L Agent C/O ARNSTEIN & LEHR LLP, WEST PALM BEACH, FL, 33401
BLOCH ADAM Secretary 2900 NW COMMERCE PARK DRIVE, #10, BOYNTON BEACH, FL, 33426
BURNETT TIM Vice President 2900 NW COMMERCE PARK DRIVE, #10, BOYNTON BEACH, FL, 33426
BLOCH RANDI Treasurer 2900 NW COMMERCE PARK DRIVE, #10, BOYNTON BEACH, FL, 33426
BEKKER PETER President 2900 NW COMMERCE PARK DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-29 2900 NW COMMERCE PARK DRIVE, #10, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2009-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 C/O ARNSTEIN & LEHR LLP, 515 N FLAGLER DRIVE, 6TH FLOOR, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2009-10-29 DANIELS, STEVEN LESQ. -
CHANGE OF MAILING ADDRESS 2009-10-29 2900 NW COMMERCE PARK DRIVE, #10, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-03-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State