Entity Name: | THE NEW CHURCH AT BOYNTON BEACH PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Dec 1999 (25 years ago) |
Document Number: | N99000007642 |
FEI/EIN Number | 650976956 |
Address: | 10621 EL CLAIR RANCH ROAD, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 10621 EL CLAIR RANCH ROAD, BOYNTON BEACH, FL, 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOEP SONJA A | Agent | 10621 EL CLAIR RANCH ROAD, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
MARTZ SCOTT | Treasurer | 5186 MINTO RD, BOYNTON BEACH, FL, 33472 |
Snoep Sonja | Treasurer | 1199 NE 3RD Ave, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Heinrichs Rachel | Secretary | 10601 EL CLAIR RANCH ROAD, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
Heinrichs Bob | President | 9115 Chrysanthemum Dr, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
Smith Ron | Director | 7765 Manor Forest Lane, Boynton Beach, FL, 33436 |
Snoep Neil | Director | 1199 NE 3RD Ave, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000020590 | NCBB PROPERTIES, INC. | ACTIVE | 2021-02-10 | 2026-12-31 | No data | 10621 EL CLAIR RANCH RD, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | SNOEP, SONJA A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 10621 EL CLAIR RANCH ROAD, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 10621 EL CLAIR RANCH ROAD, BOYNTON BEACH, FL 33437 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-06-14 |
AMENDED ANNUAL REPORT | 2018-08-30 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State