Search icon

THE COURTS AT BOYNTON PLACE SUB-ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTS AT BOYNTON PLACE SUB-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: 09 Oct 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Aug 2003 (22 years ago)
Document Number: N22923
FEI/EIN Number 650035421

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

Address: c/o Rausch Property Mgmt Group LLC, 7000 W. Palmetto Park Rd., Boca Raton, FL, 33433, US
Mail Address: c/o Rausch Property Mgmt Group LLC, 7000 W. Palmetto Park Rd., Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSKY ELIZABETH President c/o Rausch Property Mgmt Group LLC, Boca Raton, FL, 33433
Dorvil Jean Vice President c/o Rausch Property Mgmt Group LLC, Boca Raton, FL, 33433
Perotti Paul A Director c/o Rausch Property Mgmt Group LLC, Boca Raton, FL, 33433
Huck Maria Treasurer c/o Rausch Property Mgmt Group LLC, Boca Raton, FL, 33433
Paigo Randolph W Director c/o Rausch Property Mgmt Group LLC, Boca Raton, FL, 33433
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-17 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 140 INTRACOASTAL POINTE DR, Suite 310, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 c/o Rausch Property Mgmt Group LLC, 7000 W. Palmetto Park Rd., Suite 210, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-04-12 c/o Rausch Property Mgmt Group LLC, 7000 W. Palmetto Park Rd., Suite 210, Boca Raton, FL 33433 -
REINSTATED WITHOUT PENALTY 2003-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-12
AMENDED ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State