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 |
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 | - |
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 | - |
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