Search icon

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

Company Details

Entity Name: THE SPRINGS AT BOYNTON 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: 03 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: N98000001951
FEI/EIN Number 650825473

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

Address: c/o Sea Breeze Community Management Servic, 4227 Northlake Blvd., Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze Community Management Servic, 4227 Northlake Blvd., Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIONES SHENDI Vice President C/O Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410
WHITEHURST CHERYL President C/O Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410
Wickham Lynn Treasurer C/O Sea Breeze Community Management Servic, Palm Beach Gardens, FL, 33410
Phillips Alterraon Esq. Agent APLaw, LLC, Royal Palm Beach, FL, 33411

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 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 APLaw, LLC, 11358 Okeechobee Blvd., Ste 2, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Phillips, Alterraon, Esq. -
CHANGE OF MAILING ADDRESS 2023-04-18 c/o Sea Breeze Community Management Services, Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-18 - -
REINSTATEMENT 2001-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

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 Apr 2025

Sources: Florida Department of State