Search icon

BOYNTON BEACH COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N49173
FEI/EIN Number 650350962

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

Address: 2191 NORTH SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 2191 NORTH SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS ARTHUR President 1262 GONDOLA COURT, BOYNTON BEACH, FL, 33426
MATTHEWS ARTHUR Director 1262 GONDOLA COURT, BOYNTON BEACH, FL, 33426
BRADY CLIFFORD Treasurer 325 NE 15TH COURT, BOYNTON BEACH, FL, 33435
BRADY CLIFFORD Director 325 NE 15TH COURT, BOYNTON BEACH, FL, 33435
REEVES DOROTHY Secretary 2070 NW 1ST STREET, BOYNTON BEACH, FL, 33435
CUNNINGHAM ISSAC Vice President 4814 POSEIDON PLACE, LAKE WORTH, FL, 33463
CUNNINGHAM ISSAC Director 4814 POSEIDON PLACE, LAKE WORTH, FL, 33463
HEARST-WILLIAMS TANYA Manager 410 NW 6TH AVENUE, BOYNTON BEACH, FL, 33435
MATTHEWS ARTHUR Agent 1262 GONDOLA COURT, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 2191 NORTH SEACREST BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 1999-04-29 2191 NORTH SEACREST BLVD, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-30 1262 GONDOLA COURT, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 1998-06-30 MATTHEWS, ARTHUR -
REINSTATEMENT 1997-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-06-30
REINSTATEMENT 1997-10-30
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State