Search icon

ESTATES OF BOYNTON WATERS WEST CORPORATION - Florida Company Profile

Company Details

Entity Name: ESTATES OF BOYNTON WATERS WEST CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESTATES OF BOYNTON WATERS WEST CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2000 (25 years ago)
Document Number: P96000062171
FEI/EIN Number 650680911

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

Address: 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437, US
Mail Address: 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNELLY JOHN S President 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437
KENNELLY JOHN S Director 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437
KENNELLY JOHN S Agent 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2008-02-15 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2000-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-05-09 KENNELLY, JOHN SESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900019232 LAPSED 50-2005 CA 009041 XXXXMBAB 15 JUD CIR PALM BEACH CTY FL 2007-11-30 2012-12-18 $178211.02 MARTIN AND PATRICIA LENZER, 9705 DESERT MOUNTAIN RD NE, ALBEQUERQUE, NM 87122
J03000100331 LAPSED M5-02-28256-RJ PALM BEACH COUNTY COURT 2002-11-19 2008-03-11 $5,500.96 JULIO C. MALQUI, 6895 DEARBORN PL., BOYNTON BEACH,FL 33437

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State