Search icon

EDUCATIONAL BOATING ASSOCIATION, INC.

Company Details

Entity Name: EDUCATIONAL BOATING ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 23-7212707
Address: 5091 Splendido Court, Apt. H, BOYNTON BEACH, FL 33437
Mail Address: 4867 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL 33436
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
QUASHE, STEVEN MARK Agent 5091 Splendido Court, Apt. H, Boynton Beach, FL 33437

Vice President

Name Role Address
PARMETT, BRUCE Vice President 6183 BEAR CREEK CT, LAKE WORTH, FL 33467

President

Name Role Address
Quashe, Steven Mark President 5091 Splendido Court, Apt. H Boynton Beach, FL 33437

Director

Name Role Address
PECORONI, DOROTHY Director 1004 10TH LANE, LAKE WORTH, FL 33463
SPIELBICHLER, OTTO Director 621 SHORE DR, BOYNTON BEACH, FL 33435
BREGOLI, FRANK Director 804 SW 5TH COURT, BOYNTON BEACH, FL 33426

Treasurer

Name Role Address
KROENUNG, BRIAN N Treasurer 4867 GATEWAY GARDENS DRIVE, BOYNTON BEACH, FL 33436

Secretary

Name Role Address
Pleasanton, Valerie A. Secretary 225 SW 13th Avenue, Boynton Beach, FL 33435-5962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-09 QUASHE, STEVEN MARK No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 5091 Splendido Court, Apt. H, Boynton Beach, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 5091 Splendido Court, Apt. H, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2014-03-22 5091 Splendido Court, Apt. H, BOYNTON BEACH, FL 33437 No data
AMENDMENT AND NAME CHANGE 1995-05-09 EDUCATIONAL BOATING ASSOCIATION, INC. No data
REINSTATEMENT 1989-05-26 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

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: 06 Feb 2025

Sources: Florida Department of State