Search icon

BOYSTOWN OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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