Entity Name: | VILLAGE ROYALE EMERALD GREEN 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: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Apr 2015 (10 years ago) |
Document Number: | 722793 |
FEI/EIN Number |
591546353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 NE 1st Lane, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 2600 NE 1st Lane, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joynt Kimberly | Director | 2600 N E 1ST LN, BOYNTON BEACH, FL, 33435 |
Klein Martha | Treasurer | 2600 NE 1st Lane #203, Boynton Beach, FL, 33435 |
Tengzelius Scott | Vice President | 2600 NE 1st Lane, Boynton Beach, FL, 33435 |
Messina Joseph | Director | 2600 NE 1st Lane, Boynton Beach, FL, 33435 |
Rosenthal Alan | President | 2600 NE 1st Lane, BOYNTON BEACH, FL, 33435 |
Rosenthal Alan | Agent | 2600 N.E. 1ST.LANE, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Rosenthal, Alan | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 2600 NE 1st Lane, 300, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 2600 NE 1st Lane, 300, BOYNTON BEACH, FL 33435 | - |
AMENDED AND RESTATEDARTICLES | 2015-04-13 | - | - |
REINSTATEMENT | 2012-02-01 | - | - |
PENDING REINSTATEMENT | 2012-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-01 | 2600 N.E. 1ST.LANE, BOYNTON BEACH, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-24 |
Amended and Restated Articles | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State