Search icon

BOYNTON GARDENS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON GARDENS 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: 28 Oct 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: N94000005397
FEI/EIN Number 650534845

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

Address: Boynton Gardens HOA, 6400 Boynton Beach Blvd, Boynton Beach, FL, 33437, US
Mail Address: PO Box 740121, Boynton Beach, FL, 33474, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rios Eric President 9975 Boynton Gardens Lane, Boynton Beach, FL, 33437
Colon Thomas Vice President 9936 Boynton Gardens Way, Boynton Beach, FL, 33437
Alexander Michele Director 9963 Boynton Gardens Lane, Boynton Beach, FL, 33437
Ospina Juan Director 5512 Boynton Gardens Drive, Boynton Beach, FL, 33437
LOEL ANN Agent 5508 BOYNTON GARDENS DR., BOYNTON BEACH, FL, 33437
LOEL ANN Treasurer 5508 BOYNTON GARDENS DRIVE, BOYNTON BEACH, FL, 33437
Wooley Richard Secretary 5536 Boynton Gardens Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-11 - -
AMENDMENT 2022-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 5508 BOYNTON GARDENS DR., BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2022-09-26 LOEL, ANN -
CHANGE OF MAILING ADDRESS 2021-04-14 Boynton Gardens HOA, 6400 Boynton Beach Blvd, Box # 740121, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 Boynton Gardens HOA, 6400 Boynton Beach Blvd, Box # 740121, Boynton Beach, FL 33437 -
REINSTATEMENT 2004-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
Amendment 2023-10-11
ANNUAL REPORT 2023-04-27
Amendment 2022-09-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State