Entity Name: | VILLAGE ROYALE GREENWAY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Oct 1972 (52 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Jun 2014 (11 years ago) |
Document Number: | 724541 |
FEI/EIN Number | 59-1537168 |
Address: | 2620 N. E. 1ST COURT, BOYNTON BEACH, FL 33435 |
Mail Address: | 2620 N. E. 1ST COURT, BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORMAN, SANDRA | Agent | 2620 NE 1ST COURT, #110, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
NORMAN, SANDRA | President | 2620 NE 1ST CT,, #110 BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
Mazzella, Domenick | Vice President | 2620 N. E. 1ST COURT, #412 BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
Vincent, Francine | Interim Secretary | 2620 N. E. 1ST COURT, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
Mooney, Tim | BM | 2620 NE 1ST COURT, BOYNTON BEACH, FL 33435 |
Haight, Phyllis | BM | 2620 NE 1st Court, 410 Boynton Beach, FL 33435 |
Hyland, Dorothy | BM | 2620 NE 1st Court, 208 Boynton Beach, FL 33435 |
Name | Role | Address |
---|---|---|
Glueck, Judy | Treasurer | 2620 NE 1st Court, #117 Boynton Beach, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2014-06-11 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 2620 NE 1ST COURT, #110, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | NORMAN, SANDRA | No data |
CHANGE OF MAILING ADDRESS | 2009-02-05 | 2620 N. E. 1ST COURT, BOYNTON BEACH, FL 33435 | No data |
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 | 2017-03-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State