Entity Name: | EXECUTIVE ESTATES OF BOYNTON BEACH HOMEOWNERS 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: | 11 May 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 2012 (13 years ago) |
Document Number: | N26389 |
FEI/EIN Number |
650119486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6131 Lake Worth Road, Suite B, Greenacres, FL, 33463, US |
Mail Address: | 6131 Lake Worth Road, Suite B, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVRIN MARK | President | 6131 Lake Worth Road, Greenacres, FL, 33463 |
OSTROWSKY ED | Vice President | 6131 Lake Worth Road, Greenacres, FL, 33463 |
RYFA COURTNEY | Treasurer | 6131 Lake Worth Road, Greenacres, FL, 33463 |
ST.AMAND Megan | Director | 6131 Lake Worth Road, Greenacres, FL, 33463 |
Delgato Gisella | Secretary | 6131 Lake Worth Road, Greenacres, FL, 33463 |
KONYK & LEMME PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000112824 | CITRUS GLEN HOMEOWNERS ASSOCIATION, INC. | ACTIVE | 2010-12-09 | 2025-12-31 | - | PO BOX 244225, BOYNTON BEACH, FL, 33424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-30 | 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-07-30 | 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 140 Intracoastal Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | KONYK & LEMME PLLC | - |
AMENDMENT | 2012-04-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State