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 |
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 | - |
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 | - | - |
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