Search icon

VILLAGE ROYALE GREENBROOKE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE ROYALE GREENBROOKE 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: 29 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: 722792
FEI/EIN Number 591537176

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

Address: 130 N E 26th Ave., Office, Boynton Beach, FL, 33435, US
Mail Address: 130 N E 26th Ave, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osborne Laurie Treasurer 130 N E 26th Ave, Boynton Beach, FL, 33435
Leary James President 130 N E 26th Ave, Boynton Beach, FL, 33435
Reiter Janet Secretary 130 NE 26th Ave, Boynton Beach, FL, 33435
Batycki Wojciek Vice President 130 NE 26th Ave, Boynton Beach, FL, 33435
Rink Heidi Boar 130 NE 26th Ave. Unit 312, Boynton Beach, FL, 33435
Attanmigir Liz Boar 130 N E 26th Ave., Boynton Beach, FL, 33435
Osborne Laurie Agent 130 N E 26th Ave, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 Osborne , Laurie -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 130 N E 26th Ave., Office, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2015-01-15 130 N E 26th Ave., Office, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 130 N E 26th Ave, Office, Boynton Beach, FL 33435 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State