Detail by Entity Name

Florida Not For Profit Corporation

PALOMAR AT BOCA POINTE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N27054 65-0106153 06/21/1988 FL ACTIVE AMENDMENT 05/23/2019 NONE
Principal Address
1215 E. HILLSBORO BLVD.
C/O CAMPBELL PROPERTY MANAGEMENT
DEERFIELD BEACH, FL 33441

Changed: 07/03/2017
Mailing Address
1215 E. HILLSBORO BLVD.
C/O CAMPBELL PROPERTY MANAGEMENT
DEERFIELD BEACH, FL 33441

Changed: 07/03/2017
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BOULEVARD SOUTH
POMPANO BEACH, FL 33064

Name Changed: 08/25/2014

Address Changed: 08/25/2014
Officer/Director Detail Name & Address

Title President

BUTLER, MARC
CAMPBELL PROPERTY MANAGEMENT LLC
1215 E. HIILSBORO BLVD
DEERFEILD BEACH, FL 33441

Title DIR

EPSTEIN, DIANE
C/O CAMPBELL PROPERTY MANAGEMENT
1215 E. HILLSBORO BLVD
DEERFIELD BEACH, FL 33441

Title Director

HERZ, LESLEY
C/O CAMPBELL PROPERTY MANAGEMENT
1215 E. HILLSBORO BLVD
DEERFIELD BEACH, FL 33441

Title President, Treasurer

BROWNSTEIN, ANDREW
C/O CAMPBELL PROPERTY MANAGEMENT
1215 E. HILLSBORO BLVD
DEERFIELD BEACH, FL 33441

Title Director

Michael, Forrester
C/O CAMPBELL PROPERTY MANAGEMENT
1215 E. HILLSBORO BLVD
SUITE 110
DEERFIELD BEACH, FL 33441

Title Secretary

Segal, Elyce
c/o Campbell Property Management
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441

Title Director

Russo, Gary
c/o Campbell Property Management
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 03/20/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
05/23/2019 -- Amendment View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
08/09/2018 -- Amendment View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
08/25/2014 -- Reg. Agent Change View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
01/03/2010 -- Reg. Agent Change View image in PDF format
03/14/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format