Search icon

VILLAGE ROYALE GREENHAVEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE ROYALE GREENHAVEN ASSOCIATION, 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: 13 Sep 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: 721682
FEI/EIN Number 591537174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 230 NE 26TH AVE, #300, BOYNTON BCH, FL, 33435
Mail Address: 230 NE 26TH AVE, #300, BOYNTON BCH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ledesma Pedro President 230 N.E. 26TH AVE, BOYNTON BEACH, FL, 33435
Muench Anton Director 230 N.E. 26TH AVE, BOYNTON BEACH, FL, 33435
Rosenthal Illene Vice President 230 NE 26th Ave., Boynton Beach, FL, 33435
Scalici Nicola Treasurer 230 NE 26TH AVE, BOYNTON BCH, FL, 33435
Mcfadden Ann Secretary 230 NE 26th Ave, Boynton Beach, FL, 33435
Muench Anton Agent 230 NE 26TH AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 Muench, Anton -
AMENDED AND RESTATEDARTICLES 2015-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-26 230 NE 26TH AVE, #300, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-07 230 NE 26TH AVE, #300, BOYNTON BCH, FL 33435 -
CHANGE OF MAILING ADDRESS 2010-02-07 230 NE 26TH AVE, #300, BOYNTON BCH, FL 33435 -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000560618 TERMINATED 1000000267139 PALM BEACH 2012-07-23 2032-08-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State