Entity Name: | BOYNTON WOMAN'S CLUB |
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: | 23 Feb 1990 (35 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 23 Feb 1990 (35 years ago) |
Document Number: | N36823 |
FEI/EIN Number |
596134516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 Atlantis Blvd, Atlantis, FL, 33462, US |
Mail Address: | P.O. BOX 1163, BOYNTON BEACH, FL, 33425, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hintz Christine | President | 169 Atlantis Blvd, Atlantis, FL, 33462 |
Walter Michele | 1st | 11242 Quail Covey Road, BOYNTON BEACH, FL, 33436 |
Tucker Debra | 2nd | 721 SW Lake Court, Boynton Beach, FL, 33426 |
Artes Donna | Past | 5810 Piping Rock Drive, BOYNTON BEACH, FL, 33437 |
Deleu Charlotte | Secretary | 10849 Sunset Ridge Circle, Boynton Beach, FL, 33473 |
Hintz Christine M | Agent | 169 Atlantis Blvd, Atlantis, FL, 33462 |
D'Andrea Joan | Treasurer | 13890 Oneida Drive, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 169 Atlantis Blvd, 304, Atlantis, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 169 Atlantis Blvd, 304, Atlantis, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 169 Atlantis Blvd, 304, Atlantis, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Hintz, Christine Macher | - |
EVENT CONVERTED TO NOTES | 1990-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State