Search icon

THE SPRINGS AT BOYNTON COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: THE SPRINGS AT BOYNTON COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: N98000001951
FEI/EIN Number 65-0825473
Address: c/o Sea Breeze Community Management Services, Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL 33410
Mail Address: c/o Sea Breeze Community Management Services, Inc, 4227 Northlake Blvd., Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Phillips, Alterraon, Esq. Agent APLaw, LLC, 11358 Okeechobee Blvd., Ste 2, Royal Palm Beach, FL 33411

Vice President

Name Role Address
BRIONES, SHENDI Vice President C/O Sea Breeze Community Management Services, Inc, 4227 Northlake Blvd. Palm Beach Gardens, FL 33410

President

Name Role Address
WHITEHURST, CHERYL President C/O Sea Breeze Community Management Services, Inc, 4227 Northlake Blvd. Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Wickham, Lynn Treasurer C/O Sea Breeze Community Management Services, Inc, 4227 Northlake Blvd. Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Wickham, Lynn Secretary C/O Sea Breeze Community Management Services, Inc, 4227 Northlake Blvd. Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 c/o Sea Breeze Community Management Services, Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 APLaw, LLC, 11358 Okeechobee Blvd., Ste 2, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Phillips, Alterraon, Esq. No data
CHANGE OF MAILING ADDRESS 2023-04-18 c/o Sea Breeze Community Management Services, Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL 33410 No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-12-18 No data No data
REINSTATEMENT 2001-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-07
REINSTATEMENT 2019-10-04
Amendment 2018-12-18
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-11-06
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State