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 |
Name | Role | Address |
---|---|---|
Osborne , Laurie | Agent | 130 N E 26th Ave, Office, Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Osborne, Laurie | Treasurer | 130 N E 26th Ave, 111 Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Leary, James | President | 130 N E 26th Ave, 209 Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Reiter, Janet | Secretary | 130 NE 26th Ave, 208 Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Batycki, Wojciek | Vice President | 130 NE 26th Ave, 112 Boynton Beach, FL 33435 |
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 |
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 |
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