Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AVALON ESTATES OF BOYNTON BEACH HOMEOWNERS ASSOCIATION, INC.

Filing Information
N01000007482 65-1146725 10/22/2001 FL ACTIVE AMENDMENT 01/06/2005 NONE
Principal Address
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Changed: 03/05/2007
Mailing Address
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Changed: 03/05/2007
Registered Agent Name & Address Glazer & Sachs, P.A.
One Emerald Place, 3113 Sterling Road, Suite 201
Ft. Lauderdale, FL 33312

Name Changed: 04/26/2021

Address Changed: 04/26/2021
Officer/Director Detail Name & Address

Title President

FREEMAN, LEONARD
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Title Director

Lipsky, Joseph
12139 Oakvista Drive
BOYNTON BEACH, FL 33437

Title Secretary

Guthertz, Myrna
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Title Treasurer

Dennis, Patti
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Title VP

Gallof, Steve
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Title Director

White, Ellen
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Title Director

Gonzalez, Ricardo
12207 OAKVISTA DRIVE
BOYNTON BEACH, FL 33437

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 04/11/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
10/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- Amendment View image in PDF format
01/06/2005 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
06/02/2002 -- ANNUAL REPORT View image in PDF format
11/05/2001 -- Name Change View image in PDF format
10/26/2001 -- Name Change View image in PDF format
10/25/2001 -- Name Change View image in PDF format
10/22/2001 -- Domestic Non-Profit View image in PDF format