Search icon

VILLAGE ROYALE GREENBROOKE ASSOCIATION, INC.

Company Details

Entity Name: VILLAGE ROYALE GREENBROOKE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: 722792
FEI/EIN Number 59-1537176
Address: 130 N E 26th Ave., Office, Boynton Beach, FL 33435
Mail Address: 130 N E 26th Ave, Office, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Osborne , Laurie Agent 130 N E 26th Ave, Office, Boynton Beach, FL 33435

Treasurer

Name Role Address
Osborne, Laurie Treasurer 130 N E 26th Ave, 111 Boynton Beach, FL 33435

President

Name Role Address
Leary, James President 130 N E 26th Ave, 209 Boynton Beach, FL 33435

Secretary

Name Role Address
Reiter, Janet Secretary 130 NE 26th Ave, 208 Boynton Beach, FL 33435

Vice President

Name Role Address
Batycki, Wojciek Vice President 130 NE 26th Ave, 112 Boynton Beach, FL 33435

Board Member

Name Role Address
Rink, Heidi Board Member 130 NE 26th Ave. Unit 312, Boynton Beach, FL 33435
Attanmigir, Liz Board Member 130 N E 26th Ave., 307 Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 Osborne , Laurie No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 130 N E 26th Ave., Office, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2015-01-15 130 N E 26th Ave., Office, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 130 N E 26th Ave, Office, Boynton Beach, FL 33435 No data
REINSTATEMENT 2011-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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: 06 Feb 2025

Sources: Florida Department of State