Entity Name: | BANYAN COURTS CONDOMINIUM ASSOCIATION "II", 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: | 31 Aug 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 1994 (31 years ago) |
Document Number: | 744146 |
FEI/EIN Number |
591880984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3600 S. Congress Ave., Suite C, Boynton Beach, FL, 33426, US |
Address: | 159 NW 70TH ST., BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COONRAD ROBERT | Director | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
GOODWIN SUSAN | President | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
LANDES DEBRA | Treasurer | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
Gasparri Nicole | Secretary | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
ESTEBANEZ ERIC | Agent | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 3600 S. Congress Ave., Suite C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 159 NW 70TH ST., BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-01 | ESTEBANEZ, ERIC | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-09-14 | 159 NW 70TH ST., BOCA RATON, FL 33487 | - |
REINSTATEMENT | 1994-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1988-03-01 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State