Entity Name: | PARRY VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 1960 (65 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 04 Apr 1986 (39 years ago) |
Document Number: | 701009 |
FEI/EIN Number |
596064398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4146 88 COURT SOUTH, BOYNTON BEACH, FL, 33436 |
Mail Address: | 4146 88 COURT SOUTH, BOYNTON BEACH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THIESSEN Arthur (Jim) | President | 4152 88th Place South, BOYNTON BEACH, FL, 33436 |
HAMILTON Brian | Vice President | 4153 88th Place South, BOYNTON BEACH, FL, 33436 |
MANDAN Dharam | Director | 4238 88th Place South, BOYNTON BEACH, FL, 33436 |
DaCosta Danilo | Secretary | 4085 88th Court South, BOYNTON BEACH, FL, 33436 |
Sylvia Elaine | Director | 8814 40th Terrace South, BOYNTON BEACH, FL, 33436 |
Engel Craig | Director | 4132 88th Court So., BOYNTON BEACH, FL, 33436 |
Platts Marty | Agent | 625 N. Flagler Drive, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Platts, Marty | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 625 N. Flagler Drive, Bank of America Centre, 7th Floor, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-02-09 | 4146 88 COURT SOUTH, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 1987-02-09 | 4146 88 COURT SOUTH, BOYNTON BEACH, FL 33436 | - |
REINSTATEMENT | 1986-04-04 | - | - |
RESTATED ARTICLES AND NAME CHANGE | 1986-04-04 | PARRY VILLAGE, INC. | - |
CANCEL FOR NON-PAYMENT | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State