Entity Name: | VILLAGE ROYALE GREENVIEW 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: | 16 Oct 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2017 (8 years ago) |
Document Number: | 724552 |
FEI/EIN Number |
591537159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 NE 1ST CT, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 2520 NE 1ST CT, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALIZIO JOSEPH | President | 2520 NE 1ST CT, BOYNTON BEACH, FL, 33435 |
Wright John | Treasurer | 2520 NE 1ST CT, BOYNTON BEACH, FL, 33435 |
ALIZIO THOMAS | Vice President | 2520 NE 1ST CT #312, BOYNTON BEACH, FL, 33435 |
Hargraves Margaret | BM | 2520 NE 1st Court, Boynton Beach, FL, 33435 |
Green Ron | BM | 2520 NE 1st Court, Boynton Beach, FL, 33435 |
Chacon Rita | Secretary | 2520 NE 1st Court, Boynton Beach, FL, 33435 |
GPS FINANCIAL GROUP, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | GPS FINANCIAL GROUP INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 1100 SOUTH FEDERAL HWY, SUITE 4-5, BOYNTON BEACH, FL 33435 | - |
REINSTATEMENT | 2012-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-27 | 2520 NE 1ST CT, BOYNTON BEACH, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-18 | 2520 NE 1ST CT, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-03-13 |
ANNUAL REPORT | 2015-04-22 |
Reg. Agent Change | 2014-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State