Search icon

COLORS LE PALAIS OF BOYNTON BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLORS LE PALAIS 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: 02 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1994 (30 years ago)
Document Number: N32656
FEI/EIN Number 65-0203134

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

Address: CAROLINA MANAGEMENT SERVICES, INC., 6778 Lantana Road, Lake Worth, FL, 33467, US
Mail Address: 8927 Hypoluxo Rd STE A4 #218, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moitt Clifton Vice President 8927 Hypoluxo Rd STE A4 #218, Lake worth, FL, 33467
Therrien James Treasurer 8927 Hypoluxo Rd STE A4 #218, Lake worth, FL, 33467
Welsh Rita Secretary 8927 Hypoluxo Rd STE A4 #218, Lake worth, FL, 33467
Treibets Tom Director 8927 Hypoluxo Rd STE A4 #218, Lake worth, FL, 33467
Palermo Gerard President 8927 Hypoluxo Rd STE A4 #218, Lake worth, FL, 33467
SJW LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-12 CAROLINA MANAGEMENT SERVICES, INC., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 CAROLINA MANAGEMENT SERVICES, INC., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-04-23 SJW Law Group, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 12300 South Shore Boulevard, Suite 202, Wellington, FL 33414-6202 -
REINSTATEMENT 1994-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State