Entity Name: | OLYMPUS VILLAGE, 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: | 08 Jun 1978 (47 years ago) |
Document Number: | 743179 |
FEI/EIN Number |
591702623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 CONGRESS AVE - STE. 100, BOCA RATON, FL, 33487, US |
Mail Address: | 6413 CONGRESS AVE - STE. 100, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERS MIKE | President | 6413 CONGRESS AVE., BOCA RATON, FL, 33487 |
DONATOSIAN HARRY | Secretary | 6413 CONGRESS AVE., BOCA RATON, FL, 33487 |
BUDD GARY | Agent | 6413 CONGRESS AVE - STE. 100, BOCA RATON, FL, 33487 |
TABB WILLIAM | Vice President | 6413 CONGRESS AVE., BOCA RATON, FL, 33487 |
Garito Domenic | Director | 6413 CONGRESS AVE - STE. 100, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-21 | BUDD, GARY | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-16 | 6413 CONGRESS AVE - STE. 100, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-08-16 | 6413 CONGRESS AVE - STE. 100, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-16 | 6413 CONGRESS AVE - STE. 100, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2019-01-21 |
Reg. Agent Change | 2018-08-16 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State