Search icon

VILLAGE ROYALE EMERALD GREEN ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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