Search icon

PARRY VILLAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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