Entity Name: | BOYSTOWN OF FLORIDA, 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: | 25 Feb 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2005 (20 years ago) |
Document Number: | 708544 |
FEI/EIN Number |
591085320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1505 NE 26 ST, 2ND FL, WILTON MANORS, FL, 33305 |
Address: | 9525 STERLING DR, PERRINE, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS WENSKI A | President | 1505 NE 26 ST, WILTON MANORS, FL, 33305 |
ROUTSIS-ARROYO PETER | Chief Executive Officer | 1505 NE 26 ST, WILTON MANORS, FL, 33305 |
JONES JULES C | Chief Financial Officer | 1505 NE 26 ST, WILTON MANORS, FL, 33305 |
FITZGERALD J. PATRICK | Agent | 110 MERRICK WAY, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 9525 STERLING DR, PERRINE, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 9525 STERLING DR, PERRINE, FL 33157 | - |
REINSTATEMENT | 2005-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-05-01 | FITZGERALD, J. PATRICK | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 | - |
NAME CHANGE AMENDMENT | 1968-10-17 | BOYSTOWN OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State