Search icon

EDUCATIONAL BOATING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDUCATIONAL BOATING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 1971 (53 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 722207
FEI/EIN Number 237212707

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

Address: 5091 Splendido Court, BOYNTON BEACH, FL, 33437, US
Mail Address: 4867 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMETT BRUCE Vice President 6183 BEAR CREEK CT, LAKE WORTH, FL, 33467
Quashe Steven M President 5091 Splendido Court, Boynton Beach, FL, 33437
PECORONI DOROTHY Director 1004 10TH LANE, LAKE WORTH, FL, 33463
KROENUNG BRIAN N Treasurer 4867 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL, 33436
SPIELBICHLER OTTO Director 621 SHORE DR, BOYNTON BEACH, FL, 33435
BREGOLI FRANK Director 804 SW 5TH COURT, BOYNTON BEACH, FL, 33426
QUASHE STEVEN M Agent 5091 Splendido Court, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-09 QUASHE, STEVEN MARK -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 5091 Splendido Court, Apt. H, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 5091 Splendido Court, Apt. H, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2014-03-22 5091 Splendido Court, Apt. H, BOYNTON BEACH, FL 33437 -
AMENDMENT AND NAME CHANGE 1995-05-09 EDUCATIONAL BOATING ASSOCIATION, INC. -
REINSTATEMENT 1989-05-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State