Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYNTON LEISUREVILLE COMMUNITY ASSOCIATION,INC.

Filing Information
728602 06-0951879 01/10/1974 FL ACTIVE AMENDMENT 08/29/2016 NONE
Principal Address
1807 SW 18th Street
Boynton Beach, FL 33426

Changed: 02/22/2017
Mailing Address
1807 S.W. 18th Street
Boynton Beach, FL 33426

Changed: 04/05/2013
Registered Agent Name & Address Sachs Sax Caplan, P.L.
6111 Broken Sound Parkway NW
Suite 200
Boca Raton, FL 33487

Name Changed: 04/15/2024

Address Changed: 04/15/2024
Officer/Director Detail Name & Address

Title Secretary

Bird , Richard
1807 SW 18th Street
Boynton Beach, FL 33426

Title Director

Stern, Mitchell
1807 SW 18th Street
Boynton Beach, FL 33426

Title President

Gormann, Gene
1807 SW 18th St.
Boynton Beach, FL 33426

Title Vice President and Treasurer

Bentley, Roger James
1807 SW 18th Street
Boynton Beach, FL 33426

Title Director

Graf, Robert
1807 SW 18th Street
Boynton Beach, FL 33426

Title Treasurer

Mills, Mary
1807 SW 18th Street
Boynton Beach, FL 33426

Title Director

Bereska, George
1807 SW 18th Street
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2023 02/15/2023
2024 02/26/2024
2024 04/15/2024

Document Images
04/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/17/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
08/15/2019 -- Reg. Agent Change View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
07/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- Amendment View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- Amended and Restated Articles View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
10/17/2008 -- Reg. Agent Change View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format