Search icon

THE GROVE AT BOYNTON BEACH COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GROVE AT BOYNTON BEACH COMMUNITY 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: 22 Sep 1995 (30 years ago)
Document Number: N95000004534
FEI/EIN Number 650645775

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

Address: C/O Campbell Property Management, 9697 Orchid Grove Trail, Boynton Beach, FL, 33437, US
Mail Address: C/O Campbell Property Management, 9697 Orchid Grove Trail, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shusterman Donny Treasurer 9711 Lemon wood Way, Boynton Beach, FL, 33437
ZEIDMAN MICHELE Secretary 7657 CHERRY BLOSSOM STREET, BOYNTON BEACH, FL, 33437
Dobkin Phil President 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441
Minkoff Ira Vice President 7972 Laina Lane #1, Boynton Beach, FL, 33437
Abraham Larry Director 9861 Lemonwood Way, Boynton Beach, FL, 33437
Brown Michael Director 7960 Laina Lane #2, Boynton Beach, FL, 33437
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 C/O Campbell Property Management, 9697 Orchid Grove Trail, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-02-01 C/O Campbell Property Management, 9697 Orchid Grove Trail, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2022-02-01 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 C/O WASSERSTEIN, P.A., 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State