Entity Name: | BANYAN COURTS CONDOMINIUM ASSOCIATION "I", 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: | 18 May 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 1988 (36 years ago) |
Document Number: | 735852 |
FEI/EIN Number |
591964342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 NW 70TH ST., BOCA RATON, FL, 33487 |
Mail Address: | c/o OXFORD ASSOCIATION MANAGEMENT, 2950 NW COMMERCE PARK DRIVE, # 3, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sayles Karen | Treasurer | 149 NW 70TH STREET #204, BOCA RATON, FL, 33487 |
ANDERSON RUSSELL | President | 149 NW 70th Street # 205, Boca Raton, FL, 33487 |
DANIELIAN DAN | Secretary | 149 NW 70TH ST. # 303, BOCA RATON, FL, 33487 |
TEMPESTA ALEX | Director | 149 NW 70th Street # 210, BOCA RATON, FL, 33487 |
Poliakoff Backer LLP | Agent | 400 South Dixie Highway, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Poliakoff Backer LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 149 NW 70TH ST., BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-23 | 149 NW 70TH ST., BOCA RATON, FL 33487 | - |
REINSTATEMENT | 1988-10-12 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-08-02 |
AMENDED ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State