Search icon

THE LEAGUE AT VRG, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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