Search icon

EXECUTIVE ESTATES OF BOYNTON BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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