Search icon

VILLAGE ROYALE GREENVIEW ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

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 2020-03-02
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