Search icon

BOYNTON OASIS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOYNTON OASIS CONDOMINIUM 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: 08 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2000 (25 years ago)
Document Number: N99000004240
FEI/EIN Number 650989243

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

Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERSTIN JOSHUA Agent 40 SE 5TH ST., BOCA RATON, FL, 33432
Robson Miles Secretary 3900 WOODLAKE BLVD. SUITE 309, LAKE WORTH, FL, 33463
Najjar Elizabeth President 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL, 33463
Howells William C Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
Farkas Michelle Director 3900 Woodlake Blvd, Lake Worth, FL, 33463
Britton Brian Vice President 3900 Woodlake Blvd, Lakeworth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-04-28 C/O GRS COMMUNITY MANAGEMENT, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-01-25 GERSTIN, JOSHUA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 40 SE 5TH ST., SUITE 610, BOCA RATON, FL 33432 -
AMENDMENT 2000-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14

Date of last update: 01 Jun 2025

Sources: Florida Department of State