Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYNTON CENTER NO. 3 CONDOMINIUM ASSOCIATION, INC.

Filing Information
722029 59-1382315 11/08/1971 FL ACTIVE
Principal Address
306 E Ocean Ave
Boynton Beach, FL 33435

Changed: 04/30/2024
Mailing Address
213 W Boynton Bch Blvd
Boynton Beach, FL 33435

Changed: 04/30/2024
Registered Agent Name & Address M Y Future Inc
213 W Boynton Bch Blvd
Boynton Beach, FL 33435

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title Director

CAVO, STACEY
1000 Coral Court
BOYNTON BEACH, FL 33426

Title Treasurer

BOWDEN, GLORIA
4284 Fox Trace
BOYNTON BCH, FL 33436

Title VP

Boylan, Thomas
7837 Maltby Road
Brighton, MI 48116

Title Secretary

Burdick, Penny
12361 Boneventure Drive
Boynton Beach, FL 33437

Title Director

Bowden, Michael
4284 Fox Trace
Boynton Beach, FL 33436

Title Director

Lawrence, Katherine
9800 Marshall Road
South Lyons, MI 48178

Title President

Copp, Ed
8636 Whitmore Lake Rd
Brighton, MI 48116

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/10/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
05/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
08/11/2009 -- ADDRESS CHANGE View image in PDF format
07/20/2009 -- ADDRESS CHANGE View image in PDF format
07/20/2009 -- ADDRESS CHANGE View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
12/06/2005 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
08/02/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
08/12/1997 -- ANNUAL REPORT View image in PDF format
08/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format