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
Rosenthal Alan President 2600 NE 1st Lane, BOYNTON BEACH, FL, 33435
Rosenthal Alan Agent 2600 N.E. 1ST.LANE, BOYNTON BEACH, FL, 33435
Joynt Kimberly Vice President 2600 N E 1ST LN, BOYNTON BEACH, FL, 33435
Marcil Theresa Treasurer 2600 NE 1st Lane #203, Boynton Beach, FL, 33435
Marcil Mark BM 2600 NE 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 Jun 2025

Sources: Florida Department of State