Search icon

VILLAGE ROYALE GREENSIDE ASSOCIATION, INC, - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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