Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYNTON OASIS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N99000004240 65-0989243 07/08/1999 FL ACTIVE AMENDMENT 05/04/2000 NONE
Principal Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/28/2021
Mailing Address
C/O GRS COMMUNITY MANAGEMENT
3900 WOODLAKE BLVD
SUITE 309
LAKE WORTH, FL 33463

Changed: 04/28/2021
Registered Agent Name & Address GERSTIN, JOSHUA
40 SE 5TH ST.
SUITE 610
BOCA RATON, FL 33432

Name Changed: 01/25/2019

Address Changed: 01/25/2019
Officer/Director Detail Name & Address

Title SECRETARY

LAKER, TONYA
3900 WOODLAKE BLVD. SUITE 309
LAKE WORTH, FL 33463

Title VP

CAMPBELL, CHRISTOPHER
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Title PRESIDENT

GALLO, GERALDINE
3900 WOODLAKE BLVD, SUITE 309
LAKE WORTH, FL 33463

Title TREASURER

BUTLER, JOSEPH
3900 WOODLAKE BLVD., SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 04/26/2022
2022 07/13/2022
2023 01/17/2023

Document Images
01/17/2023 -- ANNUAL REPORT View image in PDF format
07/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
07/31/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
11/14/2013 -- Reg. Agent Resignation View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- Reg. Agent Resignation View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
06/20/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- Amendment View image in PDF format
07/08/1999 -- Domestic Non-Profit View image in PDF format