Search icon

VILLAGE ROYALE GREENDALE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE ROYALE GREENDALE 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: 10 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2011 (14 years ago)
Document Number: 725235
FEI/EIN Number 591537163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2601 N E 3RD COURT, BLDG 13, BOYNTON BEACH, FL, 33435, US
Mail Address: 2601 N E 3RD COURT, BLDG 13, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Preston Robert Vice President 2601 NE 3 CT APT, BOYNTON BEACH, FL, 33435
Feltington Ron President 2601 N.E. 3rd Court, Boynton Beach, FL, 33435
AMICO JANET Treasurer 21 Summersea Road, Mashpee, MA, 02649
Moffit Maureen Secretary 2601 NE 3rd Court, Boynton Beach, FL, 33435
Valenzano Joe Director 2601 NE 3rd Court, Boynton Beach, FL, 33435
SAJDERA CHRISTOPHER AESQ Agent 200 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-03 SAJDERA, CHRISTOPHER A, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 200 EAST PALMETTO PARK ROAD, SUITE 103, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 2601 N E 3RD COURT, BLDG 13, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2015-04-14 2601 N E 3RD COURT, BLDG 13, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-14
Reg. Agent Change 2022-05-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State