Entity Name: | BURGUNDY C 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: | 02 Jun 1978 (47 years ago) |
Document Number: | 743114 |
FEI/EIN Number |
591895048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445, US |
Mail Address: | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bartosek Helen | Director | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445 |
MORRELL ESTHER | Vice President | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445 |
Russelli Ernest | President | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445 |
DUNNE JOYCE | Director | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445 |
WEBBER CHRIS | Director | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL, 33445 |
Kravit Law PA | Agent | 2101 Corporate Blvd NW, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | KOVITZ, SHIFRIN & NESBIT | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 2101 CORPORATE BLVD NW, SUITE 410, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-09 | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2023-10-09 | C/O WILSON MGT 1300 NW 17TH AVE STE 270, Delray Beach, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-10-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State