Entity Name: | THE LEAGUE AT VRG, 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: | 12 May 1975 (50 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 10 Jul 2014 (11 years ago) |
Document Number: | 732770 |
FEI/EIN Number |
237426367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
Mail Address: | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDUSKY LESLIE | Secretary | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
Batycki Wojciech | 3rd | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
Hyland Dorothy | 2nd | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
KAYE BENDER REMBAUM, PL | Agent | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064 |
Alizio Joseph | Vice President | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
Mazzella Domenick | President | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
Ouellette Duane | Treasurer | 2505 NE 2ND COURT, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2014-07-10 | THE LEAGUE AT VRG, INC. | - |
REGISTERED AGENT NAME CHANGED | 2014-07-10 | KAYE BENDER REMBAUM, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-10 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-15 | 2505 NE 2ND COURT, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 1988-03-15 | 2505 NE 2ND COURT, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-11 |
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 | 2016-02-26 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State