Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYNTON LAKES PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
758089 59-2189429 10/09/1981 FL ACTIVE REINSTATEMENT 05/21/1993
Principal Address
C/O ALLIED PROPERTY MANAGEMENT GROUP, INC.
1711 WORTHINGTON RD.
SUITE 103
WEST PALM BEACH, FL 33409

Changed: 11/10/2016
Mailing Address
C/O ALLIED PROPERTY MANAGEMENT GROUP, INC.
1711 WORTHINGTON RD.
SUITE 103
WEST PALM BEACH, FL 33409

Changed: 11/10/2016
Registered Agent Name & Address Tucker & Lokeinsky, P.A.
800 E. BROWARD BLVD.
SUITE 710
FT. LAUDERDALE, FL 33301

Name Changed: 04/14/2022

Address Changed: 04/21/2017
Officer/Director Detail Name & Address

Title Secretary

FERNANDEZ, CYNDI
C/O ALLIED PROPERTY MANAGEMENT GROUP, INC.
1711 WORTHINGTON RD.
SUITE 103
WEST PALM BEACH, FL 33409

Title President

GUBITOSI, THERESA
C/O ALLIED PROPERTY MANAGEMENT GROUP, INC.
1711 WORTHINGTON RD.
SUITE 103
WEST PALM BEACH, FL 33409

Title VP

KUTCHER, PAUL
C/O ALLIED PROPERTY MANAGEMENT GROUP, INC.
1711 WORTHINGTON RD.
SUITE 103
WEST PALM BEACH, FL 33409

Title Director

Dewitt, Susan
C/O ALLIED PROPERTY MANAGEMENT GROUP, INC.
1711 WORTHINGTON RD.
SUITE 103
WEST PALM BEACH, FL 33409

Title Director

CAIRO, JEAN
C/O ALLIED PROPERTY MANAGEMENT GROUP, INC.
1711 WORTHINGTON RD.
SUITE 103
WEST PALM BEACH, FL 33409

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/27/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
08/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
12/12/2002 -- Reg. Agent Change View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format