Entity Name: | VILLAGE ROYALE GREENSIDE 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: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2017 (8 years ago) |
Document Number: | 722796 |
FEI/EIN Number |
591546354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 N. E. 1ST LANE, STE. 300, BOYNTON BEACH, FL, 33435 |
Mail Address: | 2400 N. E. 1ST LANE, STE. 300, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ercoli Mariya | Secretary | 2400 NE 1ST LN, BOYNTON BEACH, FL, 33435 |
Misciagno Robert | Treasurer | 2400 N. E. 1ST LANE, BOYNTON BEACH, FL, 33435 |
PATTEE DEXTER | Vice President | 2400 N. E. 1ST LANE, BOYNTON BEACH, FL, 33435 |
Brown Patrick | President | 2400 NE 1st Lane, Boynton Beach, FL, 33435 |
Levine William | Asst | 2400 N. E. 1ST LANE, BOYNTON BEACH, FL, 33435 |
Aguila Alicia | BM | 2400 N. E. 1ST LANE, BOYNTON BEACH, FL, 33435 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2017-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | ROSENBAUM PLLC | - |
CHANGE OF MAILING ADDRESS | 2017-04-14 | 2400 N. E. 1ST LANE, STE. 300, BOYNTON BEACH, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2015-03-09 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-12-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-04-14 |
Reg. Agent Change | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State